2a Park Road
Hong Kong
Foreign
Director Name | Patrick Lee Seng Wei |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 13 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 08 September 1998) |
Role | Merchant |
Correspondence Address | Flat 1a 1f Park Place Reservior Road Hong Kong Foreign |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Keith Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 Dunstable Mews London W1 |
Director Name | Mr Peter Barratt Rapaport |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 36 Wimpole Street London W1M 7AE |
Director Name | Mr Roger Philip Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farmhouse Trellech Grange Llanishen Monmouthshire NP16 6QR Wales |
Director Name | Gary Russell Forrest |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 19 Longridge Road London SW5 9SB |
Secretary Name | Gary Russell Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 19 Longridge Road London SW5 9SB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor 4 City Road London EC1Y 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 28 February 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 1996 | Resolutions
|
27 December 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
11 March 1996 | Return made up to 15/02/96; change of members
|
20 September 1995 | New director appointed (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
29 August 1995 | Full accounts made up to 28 February 1995 (6 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 56 wigmore street london W1R 9FB (1 page) |
4 April 1995 | Return made up to 15/02/95; full list of members
|
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |