Fetcham
Leatherhead
Surrey
KT22 9PH
Director Name | Mr Robert Lo |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Builder |
Correspondence Address | 65 Kennel Lane Fetcham Leatherhead Surrey KT22 9PH |
Secretary Name | Anne Philippe Lo |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Restauranteur |
Correspondence Address | 60 Sussex Street London SW1V 4RG |
Director Name | Vivienne Lo |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992 |
Appointment Duration | 1 year, 2 months (resigned 09 February 1994) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 77c Roupell Street London SE1 8SS |
Secretary Name | Daniel Re'Em |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 77c Roupell Street London SE1 8SS |
Director Name | Ms Jennifer Mei-Ying Lo |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(6 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 03 January 1993) |
Role | Secretary |
Correspondence Address | The Basement Flat 122 Ferndale Road London SW4 7SA |
Director Name | Kenneth Hsiao Chien Lo |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 March 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 1994) |
Role | Writer Journalist |
Correspondence Address | 60 Sussex Street London SW1V 4RG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
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 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 January 1999 | Dissolved (1 page) |
---|---|
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: memories of china harbour yard chelsea harbour london SW10 0QJ (1 page) |
13 February 1996 | Appointment of a voluntary liquidator (1 page) |
13 February 1996 | Resolutions
|
15 January 1996 | Return made up to 09/12/95; full list of members (8 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 320 garratt lane london SW18 4EJ (1 page) |