Tower 1 9 Star Street
Hong Kong
Foreign
Director Name | Emma Bridget Keswick |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(6 months after company formation) |
Appointment Duration | 10 years (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | Rockcliffe House Upper Slaughter Cheltenham Gloucestershire GL54 2JW Wales |
Director Name | Clara Mary Weatherall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(6 months after company formation) |
Appointment Duration | 10 years (closed 31 May 2005) |
Role | Writer |
Correspondence Address | 2 Strawberry Hill 36 Plantation Road The Peak Hong Kong |
Secretary Name | Mimi Miu King Cheng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(6 months after company formation) |
Appointment Duration | 10 years (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | Flat D 36th Floor Tower 2 The Waterfront 1 Austin Road West Kowloon Hong Kong |
Secretary Name | Mr Martin Stuart Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(2 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redan Street London W14 0AD |
Director Name | Vicki Ellen Morrison |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1995(6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | C61 Carolina Gardens 28-34 Coombe Road Hong Kong |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 3 Lombard Street London EC3V 9AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £25,798 |
Gross Profit | £8,415 |
Net Worth | £3 |
Cash | £66 |
Current Liabilities | £14,388 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 January 2005 | Application for striking-off (1 page) |
23 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
23 June 2004 | Director's particulars changed (1 page) |
19 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
13 February 2003 | Auditor's resignation (1 page) |
24 September 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
30 November 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
6 November 2000 | Memorandum and Articles of Association (8 pages) |
8 August 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 August 1999 | Resolutions
|
4 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
22 May 1999 | Director's particulars changed (1 page) |
30 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 February 1999 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
24 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
30 January 1998 | Location of register of members (1 page) |
30 January 1998 | Return made up to 01/12/97; full list of members (8 pages) |
21 January 1998 | Director's particulars changed (1 page) |
30 September 1997 | Resolutions
|
30 September 1997 | Memorandum and Articles of Association (3 pages) |
7 July 1997 | New secretary appointed (1 page) |
4 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
1 February 1997 | Return made up to 01/12/96; full list of members (7 pages) |
1 February 1997 | Director's particulars changed (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
23 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
12 March 1996 | Ad 31/01/96--------- £ si 2@1=2 £ ic 1/3 (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 4 john carpenter street london EC4Y 0NH (1 page) |
18 February 1996 | Return made up to 01/12/95; full list of members (6 pages) |
18 December 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
13 June 1995 | New secretary appointed (4 pages) |
13 June 1995 | Director resigned;new director appointed (4 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | Secretary resigned;new director appointed (4 pages) |