Company NameQuickshot (Europe) Limited
DirectorsKin Yuen and Ruby Yen Kee Lee
Company StatusDissolved
Company Number02700840
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameKin Yuen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed23 April 1999(7 years, 1 month after company formation)
Appointment Duration25 years
RoleMerchant
Correspondence AddressFlat H 21-F
No 1 Cheung Hong Street
Hong Kong
Foreign
Director NameRuby Yen Kee Lee
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 June 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleLegal Counsel
Correspondence Address48 Jalan Bahasa
Singapore
299283
Secretary NameRuby Yen Kee Lee
NationalitySingaporean
StatusCurrent
Appointed23 May 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleLegal Counsel
Correspondence Address48 Jalan Bahasa
Singapore
299283
Director NameWai Ngon Wong
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleGeneral Manager
Correspondence AddressUnit B Ug/F House No 10 Razor Park
Razor Hill Clearwater Bay Road
Sai Kung
Hong Kong
Director NameMr Richard Chun Kit Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleChief Finance Officer/General Manager
Correspondence Address9/F
278 Des Voeux Road West
Hong Kong
Director NamePeter Law
Date of BirthOctober 1947 (Born 76 years ago)
NationalityChinese
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleChief Executive Officer
Correspondence Address355 Pilgrim Loop Fremont
Ca 94539 California
Usa
Director NameMr Johnny Wing Hung Lau
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleChairman/Chief Executive
Correspondence Address26 Price Road
Jardine's Lookout
Hong Kong
Director NameJack Kim Hung Lau
Date of BirthNovember 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleExecutive Director
Correspondence AddressFlat 30 4/F Block B Luso Apartments
5 Warwick Road
Kowloon Tong
Kowloon
Hong Kong
Director NameKenneth Sui Keung Kwok
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1996)
RoleMerchant
Correspondence Address503 Block 14
Upper Wong Tai Sin Estate
Kowloon
Hong Hong
Director NameMan Key Chan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed15 June 1996(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 May 1997)
RoleAccountant
Correspondence AddressFlat 4 5th Floor
Saddle Ridge Garden
Shatin
New Territories
Hong Kong
Director NameChung Yin Lam
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 1999)
RoleMerchant
Correspondence Address5b Bauhinia Court
Worldwide Gardens
Shatin
New Territories
Hong Kong
Director NameWilliam Ding Hong Tin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1998)
RoleMerchant
Correspondence AddressFlat C 4th Floor Tower 1
Grandview Garden 18 Bridges Street
Mid Levels
Hongkong
Foreign
Director NameWai Yin Hui
Date of BirthNovember 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed23 June 1998(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 23 April 1999)
RoleMerchant
Correspondence Address2b Braemar Hill Mansion
33 Braemar Hill Road
North Point Hong Kong
Foreign
Director NameHo Kit Ivan Lau
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityChinese Hong Kongean
StatusResigned
Appointed23 April 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2002)
RoleMerchant
Correspondence Address8e Tai Shan Mansion
Taikoo Shing
Hong Kong
Director NameMr Paul Francis Binney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
Ricksons Lane West Horsley
Leatherhead
Surrey
KT24 6HU
Secretary NameMr Paul Francis Binney
NationalityBritish
StatusResigned
Appointed24 September 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
Ricksons Lane West Horsley
Leatherhead
Surrey
KT24 6HU
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameLunhall Limited (Corporation)
StatusResigned
Appointed11 March 1995(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1999)
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£941,789
Cash£887
Current Liabilities£931,425

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2004Dissolved (1 page)
6 May 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Registered office changed on 13/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
23 October 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002Statement of affairs (6 pages)
30 September 2002Registered office changed on 30/09/02 from: 35 paul street london EC2A 4UQ (1 page)
8 July 2002Secretary's particulars changed;director's particulars changed (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
8 July 2002New secretary appointed (2 pages)
19 June 2002Return made up to 20/03/02; full list of members (7 pages)
20 November 2001Registered office changed on 20/11/01 from: 8TH floor hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page)
14 September 2001Full accounts made up to 31 December 2000 (14 pages)
17 May 2001Return made up to 20/03/01; full list of members (7 pages)
15 February 2001Full accounts made up to 31 December 1999 (15 pages)
12 January 2001Return made up to 20/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
20 June 2000Full accounts made up to 31 December 1998 (15 pages)
11 February 2000Registered office changed on 11/02/00 from: berkshire house 56 herschel street slough berkshire SL1 1PY (1 page)
8 November 1999Registered office changed on 08/11/99 from: unit D1 tariff road tottenham london N17 0EH (1 page)
14 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
27 August 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
30 March 1999Return made up to 20/03/99; full list of members (5 pages)
22 September 1998Full accounts made up to 31 December 1997 (19 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
8 May 1998Return made up to 20/03/98; full list of members (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (18 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
27 March 1997Return made up to 20/03/97; full list of members (5 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
15 September 1996Full accounts made up to 31 December 1995 (19 pages)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
22 March 1996Return made up to 20/03/96; full list of members (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (18 pages)
17 May 1995Return made up to 20/03/95; full list of members (12 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)