Company NameMi Asia Pacific Limited
Company StatusDissolved
Company Number02704075
CategoryPrivate Limited Company
Incorporation Date6 April 1992(31 years, 12 months ago)
Dissolution Date17 March 2009 (15 years ago)
Previous NameMorison International Asia Pacific Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Wen Kai Chang
Date of BirthJuly 1945 (Born 78 years ago)
NationalityMalaysian
StatusClosed
Appointed21 May 1992(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 17 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemullion Woodlands Road
Bickley
Bromley
Kent
BR1 2AP
Secretary NameMichelle Mead
NationalityBritish
StatusClosed
Appointed11 July 2008(16 years, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 17 March 2009)
RoleAdministrator
Correspondence Address1d Hawkwell Road
Hockley
Essex
SS5 4DD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMartin Barry Silverman
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 21 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Tavistock Road
London
W11 1AR
Secretary NameSarah Geraldine Angus
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address97 Weymouth Street
Hemel Hempstead
Hertfordshire
HP3 9SJ
Director NameKwoo Seng Heng
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed21 July 1992(3 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 19 September 2008)
RoleChartered Accountant
Country of ResidenceMalaysia
Correspondence AddressBlock C5
12/F Ventris Place 19-23 Ventris Roa
Hong Kong
Director NameAzizan Mohd Noor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed21 July 1992(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 1999)
RolePublic Accountant
Correspondence Address55 Jalan 3/70a
Sri Hartamas
Off Jalan Duta
50480 Kuala Lumpur
Foreign
Director NamePaul Tong Chee Wan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed21 July 1992(3 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 19 September 2008)
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence Address20 Greenleaf Drive
Singapore
279 534
Secretary NameJennifer Gandy
NationalityBritish
StatusResigned
Appointed23 August 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address25 Rudsdale Way
Colchester
Essex
CO3 4LP
Secretary NameBirgitte Sorensen
NationalityBritish
StatusResigned
Appointed30 January 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressFlat 3 60 Blackheath Road
London
SE10 8DA
Director NameJohn Gregory Hayes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 1999(6 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 September 2008)
RoleAccountant
Correspondence AddressResidence 4
153-165 Grosvenor Street
Wahroonga
Nsw 2076
Australia
Secretary NameBirgitte Ovesen
NationalityDanish
StatusResigned
Appointed30 September 1999(7 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 July 2008)
RoleExecutive Director
Correspondence Address36 Hamilton Gardens
London
NW8 9PX
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address861 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
2 October 2008Appointment terminated director paul wan (1 page)
2 October 2008Appointment terminated director kwoo heng (1 page)
2 October 2008Appointment terminated director john hayes (1 page)
4 August 2008Appointment terminated secretary birgitte ovesen (1 page)
4 August 2008Secretary appointed michelle mead (1 page)
11 April 2008Return made up to 06/04/08; full list of members (9 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 May 2007Return made up to 06/04/07; full list of members (6 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 April 2006Return made up to 06/04/06; full list of members (6 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 May 2005Return made up to 06/04/05; full list of members (6 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 April 2002Return made up to 06/04/02; full list of members (12 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 April 2001Return made up to 06/04/01; full list of members (12 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 April 2000Return made up to 06/04/00; full list of members (13 pages)
26 January 2000Full accounts made up to 31 December 1998 (8 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
23 April 1999Return made up to 06/04/99; no change of members (5 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (7 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
7 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Company name changed morison international (east asia ) LIMITED\certificate issued on 29/10/96 (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
1 May 1996Return made up to 06/04/96; full list of members (5 pages)
22 April 1996Secretary's particulars changed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
20 April 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)