Company NameSk Securities Europe Limited
DirectorByung Hoon Yoo
Company StatusDissolved
Company Number02977850
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Previous NameSunkyong Securities Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameYoung Chul Kim
NationalityKorean
StatusCurrent
Appointed13 October 1994(2 days after company formation)
Appointment Duration29 years, 6 months
RoleStock Broker
Correspondence Address13 Sinclair Drive
Belmont
Sutton
Surrey
SM2 5NE
Director NameByung Hoon Yoo
Date of BirthJuly 1956 (Born 67 years ago)
NationalityKorean
StatusCurrent
Appointed14 July 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Executive
Correspondence Address4a St James Close
New Malden
Surrey
KT3 6DU
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameYoung Chul Kim
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityKorean
StatusResigned
Appointed13 October 1994(2 days after company formation)
Appointment Duration4 years (resigned 01 November 1998)
RoleStock Broker
Correspondence Address13 Sinclair Drive
Belmont
Sutton
Surrey
SM2 5NE
Director NameIk Jae Lee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed13 October 1994(2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 May 1995)
RoleStockbroker
Correspondence Address20 Auriol Park Road
Worcester Park
Surrey
KT4 7DP
Director NameSang Seok Lee
Date of BirthJune 1960 (Born 63 years ago)
NationalityKorean
StatusResigned
Appointed13 October 1994(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 1997)
RoleStock Broker
Correspondence Address8 Auriol Close
Worcester Park
Surrey
KT4 7DR
Director NameYoung-Bok Lee
Date of BirthAugust 1947 (Born 76 years ago)
NationalityKorean
StatusResigned
Appointed30 November 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 1996)
RoleCompany Executive
Correspondence Address8 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Director NameIn-Cheol Kim
Date of BirthJune 1959 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed24 January 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 16 February 1998)
RoleStockbroker
Correspondence Address20 Auriol Park Road
Worcester Park
Surrey
KT4 7DP

Location

Registered AddressNo 1 Minster Court 11th Floor
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,848,000
Cash£5,281,000
Current Liabilities£11,092,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2003Dissolved (1 page)
17 July 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Form 4.68 - b/d 22/02/01 - us $ (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
31 August 2000Form 4.68 p/e 22/8/00 in us $ (5 pages)
7 March 2000Liquidators statement of receipts and payments (15 pages)
24 February 1999Declaration of solvency (3 pages)
24 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 1999Appointment of a voluntary liquidator (1 page)
24 February 1999Ex res re. Powers of liquidator (1 page)
21 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 November 1998Director resigned (1 page)
24 November 1998Return made up to 11/10/98; full list of members (6 pages)
31 March 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
31 October 1997Return made up to 11/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
31 October 1997Full accounts made up to 31 March 1997 (13 pages)
29 July 1997New director appointed (2 pages)
9 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1996Full accounts made up to 31 March 1996 (20 pages)
4 March 1996Director resigned (1 page)
5 February 1996Return made up to 11/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 1995Registered office changed on 12/05/95 from: 65-66 queen street london EC4R 1EB (1 page)
20 March 1995Ad 13/03/95--------- £ si 6999998@1=6999998 £ ic 2/7000000 (2 pages)
14 March 1995Memorandum and Articles of Association (24 pages)