Bickley
Bromley
Kent
BR1 2AP
Secretary Name | Michelle Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 17 March 2009) |
Role | Administrator |
Correspondence Address | 1d Hawkwell Road Hockley Essex SS5 4DD |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Martin Barry Silverman |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 21 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39a Tavistock Road London W11 1AR |
Secretary Name | Sarah Geraldine Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 97 Weymouth Street Hemel Hempstead Hertfordshire HP3 9SJ |
Director Name | Kwoo Seng Heng |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 July 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 September 2008) |
Role | Chartered Accountant |
Country of Residence | Malaysia |
Correspondence Address | Block C5 12/F Ventris Place 19-23 Ventris Roa Hong Kong |
Director Name | Azizan Mohd Noor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 July 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 1999) |
Role | Public Accountant |
Correspondence Address | 55 Jalan 3/70a Sri Hartamas Off Jalan Duta 50480 Kuala Lumpur Foreign |
Director Name | Paul Tong Chee Wan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 July 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 September 2008) |
Role | Chartered Accountant |
Country of Residence | Singapore |
Correspondence Address | 20 Greenleaf Drive Singapore 279 534 |
Secretary Name | Jennifer Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 25 Rudsdale Way Colchester Essex CO3 4LP |
Secretary Name | Birgitte Sorensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Flat 3 60 Blackheath Road London SE10 8DA |
Director Name | John Gregory Hayes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 1999(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 September 2008) |
Role | Accountant |
Correspondence Address | Residence 4 153-165 Grosvenor Street Wahroonga Nsw 2076 Australia |
Secretary Name | Birgitte Ovesen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 1999(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 July 2008) |
Role | Executive Director |
Correspondence Address | 36 Hamilton Gardens London NW8 9PX |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 861 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Application for striking-off (1 page) |
2 October 2008 | Appointment terminated director paul wan (1 page) |
2 October 2008 | Appointment terminated director kwoo heng (1 page) |
2 October 2008 | Appointment terminated director john hayes (1 page) |
4 August 2008 | Appointment terminated secretary birgitte ovesen (1 page) |
4 August 2008 | Secretary appointed michelle mead (1 page) |
11 April 2008 | Return made up to 06/04/08; full list of members (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Return made up to 06/04/07; full list of members (6 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 April 2004 | Return made up to 06/04/04; full list of members
|
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 April 2003 | Return made up to 06/04/03; full list of members
|
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members (12 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Return made up to 06/04/01; full list of members (12 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 April 2000 | Return made up to 06/04/00; full list of members (13 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
23 April 1999 | Return made up to 06/04/99; no change of members (5 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 May 1997 | Return made up to 06/04/97; full list of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 October 1996 | Company name changed morison international (east asia ) LIMITED\certificate issued on 29/10/96 (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
1 May 1996 | Return made up to 06/04/96; full list of members (5 pages) |
22 April 1996 | Secretary's particulars changed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
20 April 1995 | Return made up to 06/04/95; no change of members
|