No 1 Cheung Hong Street
Hong Kong
Foreign
Director Name | Ruby Yen Kee Lee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 June 1999(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Legal Counsel |
Correspondence Address | 48 Jalan Bahasa Singapore 299283 |
Secretary Name | Ruby Yen Kee Lee |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 23 May 2002(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Legal Counsel |
Correspondence Address | 48 Jalan Bahasa Singapore 299283 |
Director Name | Wai Ngon Wong |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | General Manager |
Correspondence Address | Unit B Ug/F House No 10 Razor Park Razor Hill Clearwater Bay Road Sai Kung Hong Kong |
Director Name | Mr Richard Chun Kit Lee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Chief Finance Officer/General Manager |
Correspondence Address | 9/F 278 Des Voeux Road West Hong Kong |
Director Name | Peter Law |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 355 Pilgrim Loop Fremont Ca 94539 California Usa |
Director Name | Mr Johnny Wing Hung Lau |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Chairman/Chief Executive |
Correspondence Address | 26 Price Road Jardine's Lookout Hong Kong |
Director Name | Jack Kim Hung Lau |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Executive Director |
Correspondence Address | Flat 30 4/F Block B Luso Apartments 5 Warwick Road Kowloon Tong Kowloon Hong Kong |
Director Name | Kenneth Sui Keung Kwok |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 1996) |
Role | Merchant |
Correspondence Address | 503 Block 14 Upper Wong Tai Sin Estate Kowloon Hong Hong |
Director Name | Man Key Chan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 June 1996(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 May 1997) |
Role | Accountant |
Correspondence Address | Flat 4 5th Floor Saddle Ridge Garden Shatin New Territories Hong Kong |
Director Name | Chung Yin Lam |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 1999) |
Role | Merchant |
Correspondence Address | 5b Bauhinia Court Worldwide Gardens Shatin New Territories Hong Kong |
Director Name | William Ding Hong Tin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 1998) |
Role | Merchant |
Correspondence Address | Flat C 4th Floor Tower 1 Grandview Garden 18 Bridges Street Mid Levels Hongkong Foreign |
Director Name | Wai Yin Hui |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 23 April 1999) |
Role | Merchant |
Correspondence Address | 2b Braemar Hill Mansion 33 Braemar Hill Road North Point Hong Kong Foreign |
Director Name | Ho Kit Ivan Lau |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Chinese Hong Kongean |
Status | Resigned |
Appointed | 23 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2002) |
Role | Merchant |
Correspondence Address | 8e Tai Shan Mansion Taikoo Shing Hong Kong |
Director Name | Mr Paul Francis Binney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage Ricksons Lane West Horsley Leatherhead Surrey KT24 6HU |
Secretary Name | Mr Paul Francis Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage Ricksons Lane West Horsley Leatherhead Surrey KT24 6HU |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Lunhall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1999) |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£941,789 |
Cash | £887 |
Current Liabilities | £931,425 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2004 | Dissolved (1 page) |
---|---|
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2002 | Statement of affairs (6 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 35 paul street london EC2A 4UQ (1 page) |
8 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
19 June 2002 | Return made up to 20/03/02; full list of members (7 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 8TH floor hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page) |
14 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 May 2001 | Return made up to 20/03/01; full list of members (7 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
12 January 2001 | Return made up to 20/03/00; full list of members
|
20 June 2000 | Full accounts made up to 31 December 1998 (15 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: berkshire house 56 herschel street slough berkshire SL1 1PY (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: unit D1 tariff road tottenham london N17 0EH (1 page) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members (5 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 20/03/98; full list of members (5 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 20/03/97; full list of members (5 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
15 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (2 pages) |
22 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 May 1995 | Return made up to 20/03/95; full list of members (12 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |