1 Rembrandt Close Isle Of Dogs
London
E14 9SA
Director Name | Mr Colin Garside |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Walton Road Ware Hertfordshire SG12 9PF |
Director Name | Derek John Oakes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Stoneleigh Sawbridgeworth Hertfordshire CM21 0BT |
Secretary Name | Mr Colin Garside |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Walton Road Ware Hertfordshire SG12 9PF |
Director Name | Joseph Hau Leing Hui |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 June 1994(6 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Merchant |
Correspondence Address | House Ci Island View 32 Hans Hall Wing Lung Road Clearwater Bay Kanloon Hong Kong |
Director Name | Wai Kuen Jim |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1994(6 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Chinese |
Correspondence Address | 1b Pine Court Worldwide Gardens Shatin New Territories Hong Kong |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 September 2000 | Dissolved (1 page) |
---|---|
26 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Appointment of a voluntary liquidator (2 pages) |
9 February 1998 | Statement of affairs (9 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: omega maltings 8 star street ware herts. SG12 7AA (1 page) |
6 August 1997 | Return made up to 31/05/97; no change of members (6 pages) |
11 August 1996 | Return made up to 31/05/96; no change of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
16 August 1995 | Return made up to 31/05/95; full list of members
|