Belmont
Sutton
Surrey
SM2 5NE
Director Name | Byung Hoon Yoo |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Korean |
Status | Current |
Appointed | 14 July 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Executive |
Correspondence Address | 4a St James Close New Malden Surrey KT3 6DU |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Young Chul Kim |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 13 October 1994(2 days after company formation) |
Appointment Duration | 4 years (resigned 01 November 1998) |
Role | Stock Broker |
Correspondence Address | 13 Sinclair Drive Belmont Sutton Surrey SM2 5NE |
Director Name | Ik Jae Lee |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 13 October 1994(2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 May 1995) |
Role | Stockbroker |
Correspondence Address | 20 Auriol Park Road Worcester Park Surrey KT4 7DP |
Director Name | Sang Seok Lee |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 13 October 1994(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 1997) |
Role | Stock Broker |
Correspondence Address | 8 Auriol Close Worcester Park Surrey KT4 7DR |
Director Name | Young-Bok Lee |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 1996) |
Role | Company Executive |
Correspondence Address | 8 Cullerne Close Ewell Epsom Surrey KT17 1XY |
Director Name | In-Cheol Kim |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 24 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 February 1998) |
Role | Stockbroker |
Correspondence Address | 20 Auriol Park Road Worcester Park Surrey KT4 7DP |
Registered Address | No 1 Minster Court 11th Floor Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,848,000 |
Cash | £5,281,000 |
Current Liabilities | £11,092,000 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 October 2003 | Dissolved (1 page) |
---|---|
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Form 4.68 - b/d 22/02/01 - us $ (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Form 4.68 p/e 22/8/00 in us $ (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (15 pages) |
24 February 1999 | Declaration of solvency (3 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Appointment of a voluntary liquidator (1 page) |
24 February 1999 | Ex res re. Powers of liquidator (1 page) |
21 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 November 1998 | Director resigned (1 page) |
24 November 1998 | Return made up to 11/10/98; full list of members (6 pages) |
31 March 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
31 October 1997 | Return made up to 11/10/97; full list of members
|
31 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 July 1997 | New director appointed (2 pages) |
9 November 1996 | Return made up to 11/10/96; full list of members
|
1 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
4 March 1996 | Director resigned (1 page) |
5 February 1996 | Return made up to 11/10/95; full list of members
|
12 May 1995 | Registered office changed on 12/05/95 from: 65-66 queen street london EC4R 1EB (1 page) |
20 March 1995 | Ad 13/03/95--------- £ si 6999998@1=6999998 £ ic 2/7000000 (2 pages) |
14 March 1995 | Memorandum and Articles of Association (24 pages) |