Hsi Wan Road Sec 2
Hsi Chi
Taipei Hsien
Taiwan
Secretary Name | Chung Hwei Lin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 33 Frith Court Abercorn Road London NW7 1JP |
Director Name | Ya Ming |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 03 June 1993(1 week, 1 day after company formation) |
Appointment Duration | 12 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Kaiserswertmetstrasse 81 4030 Ratingen Germany |
Director Name | Steven Chu |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 1 / Fl No 8 - 1 Lane 130 Section 3 Nankang Road Taipei Taiwan Roc |
Secretary Name | Kurt Baeten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1995) |
Role | Company Director |
Correspondence Address | Dusseldorferstrasse 184 4000 Dusseldorf Germany |
Secretary Name | Liu Yung-Hua (Also As Roland) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 7f No 111-1 Lane 296 Section 6 Ming-Chuang East Road Taipei Taiwan |
Director Name | Billy Chih-Chiang Lin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 12 Hatley Close London N11 3LN |
Secretary Name | Billy Chih-Chiang Lin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 12 Hatley Close London N11 3LN |
Secretary Name | Robert Ng |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 30 July 1999) |
Role | Secretary |
Correspondence Address | 23 Old Bourne Way Stevenage Hertfordshire SG1 6AE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 33 Frith Court Mill Hill London NW7 1JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,810,124 |
Gross Profit | £105,144 |
Net Worth | -£221,384 |
Cash | £189,396 |
Current Liabilities | £567,021 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 7110 chandos street cavendish square london W1G 9DQ (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
12 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
18 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1998 | Return made up to 26/05/98; full list of members (6 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 September 1997 | Return made up to 26/05/97; full list of members (5 pages) |
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 27 john street london WC1N 2BL (1 page) |
14 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
11 November 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
4 July 1996 | Return made up to 26/05/96; no change of members
|
9 October 1995 | Return made up to 26/05/95; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |