114-124 King Charles Road
Surbiton
Surrey
KT5 8QL
Secretary Name | Wen Ji Wu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 1 Fairhall Court 114-124 King Charles Road Surbiton Surrey KT5 8QL |
Director Name | Tracy Hamilton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | 1 Fairhall Court 114-124 King Charles Road Surbiton Surrey KT5 8QL |
Director Name | Feng Liang |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Exporter-Importer |
Correspondence Address | 285 Kingston Road New Malden Surrey KT3 3RY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 45a Brighton Road Surbiton Surrey KT6 5LR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,868 |
Cash | £1,171 |
Current Liabilities | £470 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | Voluntary strike-off action has been suspended (1 page) |
11 November 2003 | Voluntary strike-off action has been suspended (1 page) |
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2003 | Application for striking-off (1 page) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
9 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: suite 401 302 regent street london W1R 6HH (1 page) |
15 September 1998 | Return made up to 16/09/98; full list of members
|
10 August 1998 | Registered office changed on 10/08/98 from: 1 fairhall court 114-124 king charles street surbiton surrey KT5 8QL (1 page) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 September 1997 | Return made up to 16/09/97; no change of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 November 1996 | Return made up to 16/09/96; full list of members (6 pages) |
17 February 1996 | Accounts made up to 30 September 1995 (11 pages) |
12 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: isabel house 46 victoria road surbiton surrey KT6 4JL (1 page) |
19 June 1995 | Director resigned (2 pages) |