Gig Harbor
Wa
98332
Director Name | Chih Chung Chang |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Taiwanese |
Status | Closed |
Appointed | 17 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 April 2002) |
Role | Managing Director |
Correspondence Address | 4fl No 88 Ming Li Street Chung Ho City Taipei Taiwan |
Director Name | Eric Frank Hallam |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 St Margarets Close Penn High Wycombe Buckinghamshire HP10 8EZ |
Secretary Name | Janet Muriel Bailey Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Arlington 4 St Margarets Close Tylers Green High Wycombe Buckinghamshire HP10 8EZ |
Director Name | Janet Muriel Bailey Hallam |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | Arlington 4 St Margarets Close Tylers Green High Wycombe Buckinghamshire HP10 8EZ |
Director Name | Eric Frank Hallam |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 17 Leafy Lane Hampshire Heights Whiteley Fareham Hampshire PO15 7HL |
Secretary Name | Trudi Diane Hooton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 1999) |
Role | Admin Manager |
Correspondence Address | 56 Mayhew Crescent High Wycombe Buckinghamshire HP13 6DF |
Secretary Name | Mrs Pauline Newitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 90 Littleworth Road Downley High Wycombe Buckinghamshire HP13 5UY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 August 2001 | Receiver ceasing to act (1 page) |
30 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 November 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
12 October 2000 | Administrative Receiver's report (4 pages) |
31 July 2000 | Appointment of receiver/manager (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 March 2000 | Return made up to 26/02/00; full list of members
|
15 June 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
16 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
26 October 1998 | Memorandum and Articles of Association (15 pages) |
7 September 1998 | Director's particulars changed (1 page) |
15 August 1998 | Particulars of mortgage/charge (7 pages) |
18 June 1998 | Ad 12/05/98--------- £ si 50001@1=50001 £ ic 150000/200001 (2 pages) |
18 June 1998 | Particulars of contract relating to shares (4 pages) |
18 June 1998 | Particulars of contract relating to shares (4 pages) |
1 June 1998 | £ nc 150000/201000 12/05/98 (1 page) |
25 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
3 April 1997 | Return made up to 26/02/97; change of members (6 pages) |
6 January 1997 | Full accounts made up to 31 December 1995 (6 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: unit 5 barnes wallis court wellington road high wycombe buckinghamshire HP12 5PS (1 page) |
29 October 1996 | Director resigned (1 page) |
6 October 1996 | Particulars of contract relating to shares (4 pages) |
6 October 1996 | Ad 11/07/96--------- £ si 149998@1 (2 pages) |
6 October 1996 | Particulars of contract relating to shares (4 pages) |
6 October 1996 | Particulars of contract relating to shares (4 pages) |
25 September 1996 | Ad 11/07/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
10 September 1996 | Director's particulars changed (1 page) |
20 August 1996 | New director appointed (2 pages) |
19 July 1996 | Resolutions
|
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
21 April 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page) |
9 April 1996 | Particulars of mortgage/charge (7 pages) |
4 April 1996 | Company name changed rofu uk LIMITED\certificate issued on 09/04/96 (2 pages) |
29 March 1996 | New director appointed (2 pages) |
22 March 1996 | Return made up to 26/02/96; full list of members
|
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |