London
W1W 8AU
Director Name | Yan Chee Tsui |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 113 11th Floor Peninsula Square 18 Sungon Street Hunghom Kowloon Hong Kong |
Secretary Name | Lyndon John Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1998(3 years, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 25 George Road Braintree Essex CM7 2RX |
Secretary Name | Mr Jonathan Ward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Flint Street Haddenham Aylesbury Buckinghamshire HP17 8AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 1998) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£115,645 |
Cash | £63,901 |
Current Liabilities | £712,652 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 March 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
29 January 2005 | Dissolved (1 page) |
29 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
26 July 2002 | Liquidators statement of receipts and payments (6 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 17-19 foley street london W1W 6DW (1 page) |
1 August 2001 | Appointment of a voluntary liquidator (1 page) |
1 August 2001 | Statement of affairs (7 pages) |
1 August 2001 | Resolutions
|
25 July 2001 | Registered office changed on 25/07/01 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 17-19 foley street london W1W 6DW (1 page) |
27 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 December 1999 | Return made up to 06/10/99; full list of members
|
23 January 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
4 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
29 October 1998 | Return made up to 06/10/98; full list of members
|
4 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
19 November 1997 | Director's particulars changed (1 page) |
30 October 1997 | Return made up to 06/10/97; no change of members (5 pages) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 February 1997 | Resolutions
|
24 January 1997 | Registered office changed on 24/01/97 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
8 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Return made up to 06/10/96; no change of members (5 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 June 1996 | New director appointed (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 9 flint street haddenham aylesbury buckinghamshire HP17 8AL (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Return made up to 06/10/95; full list of members (6 pages) |
13 May 1996 | Ad 03/02/95--------- £ si 98@1 (2 pages) |
7 May 1996 | First Gazette notice for compulsory strike-off (1 page) |