London
NW2 1NP
Secretary Name | Trevor Hadley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 82 Hampton Road London E7 0NU |
Director Name | Trevor Hadley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 82 Hampton Road London E7 0NU |
Director Name | Ui On Kim |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 June 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 June 1994) |
Role | Company Chairman |
Correspondence Address | 525 Hanshin Core 11-9 Shinchun Somgpa Ku Seol Korea |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 25 Manchester Square London W1U 3PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£173,320 |
Cash | £25,726 |
Current Liabilities | £222,046 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Application for striking-off (1 page) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 June 2001 | Return made up to 01/06/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 August 2000 | Return made up to 01/06/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 July 1999 | Return made up to 01/06/99; full list of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
1 October 1998 | Return made up to 01/06/98; no change of members (4 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 25 manchester square london W1N 5AP (1 page) |
20 November 1997 | Return made up to 01/06/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1995 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |