Thamesmead
London
SE28 8EY
Director Name | Mr Kam Yuen Ng |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1993(same day as company formation) |
Role | Merchant |
Correspondence Address | 274 Whitton Avenue East Greenford Middlesex UB6 0QA |
Secretary Name | Yia Ming Cheung |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Dumbreck Road Eltham London SE9 1XE |
Director Name | Yun Xiao Guo |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 15 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Merchant |
Correspondence Address | 6 Edward Court 317 Hagley Road Edgbaston Birmingham B16 9LQ |
Director Name | Kwok Keung Chan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Caterer |
Correspondence Address | 91 Westpole Avenue Barnet Hertfordshire EN4 0BA |
Director Name | Yia Ming Cheung |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 87 Dumbreck Road Eltham London SE9 1XE |
Director Name | Yun Xiao Guo |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Merchant |
Correspondence Address | 66 Royal Vale Houses Newport Court London WC2H 7PY |
Director Name | Chi Keung Paul Li |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Business Data Analyst |
Correspondence Address | 35 Park Road Crouch End London N8 |
Director Name | Tian Lan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 July 1993(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1994) |
Role | Merchant |
Correspondence Address | 66 Vale Royal House Newport Court London WC2H 7PS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 March 1999 | Dissolved (1 page) |
---|---|
2 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 March 1998 | Company name changed pagoda group PLC\certificate issued on 03/03/98 (4 pages) |
19 November 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
30 December 1996 | Liquidators statement of receipts and payments (5 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 35 old compton street london W1V 5PL (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Appointment of a voluntary liquidator (2 pages) |