Company NameSk Hynix Europe Holding Limited
Company StatusDissolved
Company Number03077990
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NamesHyundai Electronics Europe Holding Limited and Hynix Semiconductor Europe Holding Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameJong-Gu Kim
Date of BirthNovember 1960 (Born 63 years ago)
NationalityKorean
StatusClosed
Appointed20 January 2006(10 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 25 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameDong Hui Son
NationalityBritish
StatusClosed
Appointed22 July 2011(16 years after company formation)
Appointment Duration3 years (closed 25 July 2014)
RoleCompany Director
Correspondence Address243 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameHyun Kyoo Yoo
Date of BirthOctober 1947 (Born 76 years ago)
NationalityKorean
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleBusinessman
Correspondence Address47 Stoke Road
Stoke Dabernon
Cobham
Surrey
KT11 3BH
Secretary NameHyun-Kuen Yun
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address105-704 Hyundai-Dong
1 Eunham-Dong
Jungwon-Gu
Sungnam
Korea
Secretary NameHan Suk Baek
NationalityBritish
StatusResigned
Appointed01 November 1995(3 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 20 November 2000)
RoleCompany Director
Correspondence Address52 High Point
Heath Road
Weybridge
Surrey
KT13 8TP
Director NameSoon-Young Hwang
Date of BirthMay 1955 (Born 69 years ago)
NationalityKorean
StatusResigned
Appointed10 April 2000(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleManaging Director
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Secretary NameJin-Hong Kim
NationalityKorean
StatusResigned
Appointed20 November 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameJae Hyo Park
Date of BirthJuly 1954 (Born 69 years ago)
NationalityKorean
StatusResigned
Appointed01 May 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2004)
RoleManaging Director
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameJin Hong Kim
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2006)
RoleManaging Director
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Secretary NameJong Young Kim
NationalityKorean
StatusResigned
Appointed18 April 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Secretary NameWon Hee Lee
NationalityKorean
StatusResigned
Appointed20 July 2007(12 years after company formation)
Appointment Duration4 years (resigned 22 July 2011)
RoleCompany Director
Correspondence Address243 Brooklands Road
Weybridge
Surrey
KT13 0RH
Secretary NameWon Hee Lee
NationalityKorean
StatusResigned
Appointed20 July 2007(12 years after company formation)
Appointment Duration4 years (resigned 22 July 2011)
RoleCompany Director
Correspondence Address243 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.hynix.com

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

335.6m at $1Sk Hynix Inc
100.00%
Ordinary

Financials

Year2014
Turnover£235,430,657
Gross Profit£4,160,584
Net Worth£6,472,462
Cash£8,207,034
Current Liabilities£44,131,387

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
25 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
7 January 2014Registered office address changed from 243 Brooklands Road Weybridge Surrey KT13 0RH on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 243 Brooklands Road Weybridge Surrey KT13 0RH on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 243 Brooklands Road Weybridge Surrey KT13 0RH on 7 January 2014 (2 pages)
6 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Declaration of solvency (3 pages)
6 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2014Declaration of solvency (3 pages)
6 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2013Solvency statement dated 16/10/13 (1 page)
21 October 2013Statement by directors (1 page)
21 October 2013Statement of capital on 21 October 2013
  • USD 1
(4 pages)
21 October 2013Solvency statement dated 16/10/13 (1 page)
21 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2013Statement by directors (1 page)
21 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2013Statement of capital on 21 October 2013
  • USD 1
(4 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
8 March 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
8 March 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
10 April 2012Company name changed hynix semiconductor europe holding LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
10 April 2012Change of name notice (2 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2012Change of name notice (2 pages)
10 April 2012Company name changed hynix semiconductor europe holding LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
14 March 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
14 March 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
12 December 2011Auditor's resignation (1 page)
12 December 2011Auditor's resignation (1 page)
26 July 2011Appointment of Dong Hui Son as a secretary (3 pages)
26 July 2011Termination of appointment of Won Lee as a secretary (2 pages)
26 July 2011Appointment of Dong Hui Son as a secretary (3 pages)
26 July 2011Termination of appointment of Won Lee as a secretary (2 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Jong-Gu Kim on 22 September 2010 (2 pages)
11 July 2011Secretary's details changed for Won Hee Lee on 22 September 2010 (1 page)
11 July 2011Secretary's details changed for Won Hee Lee on 22 September 2010 (1 page)
11 July 2011Director's details changed for Jong-Gu Kim on 22 September 2010 (2 pages)
4 March 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
4 March 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
22 September 2010Registered office address changed from 241 Brooklands Road Weybridge Surrey KT13 0RH on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 241 Brooklands Road Weybridge Surrey KT13 0RH on 22 September 2010 (2 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
16 February 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
16 February 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
3 March 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
3 March 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
16 July 2008Return made up to 05/07/08; full list of members (6 pages)
16 July 2008Return made up to 05/07/08; full list of members (6 pages)
4 March 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
4 March 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
16 July 2007Return made up to 05/07/07; no change of members (6 pages)
16 July 2007Return made up to 05/07/07; no change of members (6 pages)
27 March 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
27 March 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
19 July 2006Return made up to 05/07/06; no change of members (6 pages)
19 July 2006Return made up to 05/07/06; no change of members (6 pages)
14 March 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
14 March 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
29 November 2005Auditors resignation (1 page)
29 November 2005Auditors resignation (1 page)
28 July 2005Return made up to 05/07/05; full list of members (6 pages)
28 July 2005Return made up to 05/07/05; full list of members (6 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
21 March 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
21 March 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
19 July 2004Return made up to 05/07/04; no change of members (6 pages)
19 July 2004Return made up to 05/07/04; no change of members (6 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
2 March 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
2 March 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
21 July 2003Return made up to 05/07/03; no change of members (6 pages)
21 July 2003Return made up to 05/07/03; no change of members (6 pages)
4 March 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
4 March 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
12 July 2002Return made up to 05/07/02; full list of members (6 pages)
12 July 2002Return made up to 05/07/02; full list of members (6 pages)
29 March 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
29 March 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
2 February 2002Ad 31/12/01--------- us$ si 52640000@1=52640000 us$ ic 283000000/335640000 (2 pages)
2 February 2002Ad 31/12/01--------- us$ si 52640000@1=52640000 us$ ic 283000000/335640000 (2 pages)
24 July 2001Return made up to 05/07/01; no change of members (6 pages)
24 July 2001Return made up to 05/07/01; no change of members (6 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Full group accounts made up to 31 December 2000 (19 pages)
10 May 2001Full group accounts made up to 31 December 2000 (19 pages)
1 May 2001Company name changed hyundai electronics europe holdi ng LIMITED\certificate issued on 01/05/01 (2 pages)
1 May 2001Company name changed hyundai electronics europe holdi ng LIMITED\certificate issued on 01/05/01 (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
27 July 2000Return made up to 05/07/00; full list of members (9 pages)
27 July 2000Return made up to 05/07/00; full list of members (9 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
31 March 2000Full group accounts made up to 31 December 1999 (19 pages)
31 March 2000Full group accounts made up to 31 December 1999 (19 pages)
16 November 1999Ad 26/10/99--------- us$ si 6000000@1=6000000 us$ ic 277000000/283000000 (2 pages)
16 November 1999Ad 26/10/99--------- us$ si 6000000@1=6000000 us$ ic 277000000/283000000 (2 pages)
25 October 1999Ad 29/09/99--------- us$ si 4000000@1=4000000 us$ ic 273000000/277000000 (2 pages)
25 October 1999Ad 29/09/99--------- us$ si 4000000@1=4000000 us$ ic 273000000/277000000 (2 pages)
2 September 1999Ad 24/08/99--------- us$ si 2000000@1=2000000 us$ ic 271000000/273000000 (2 pages)
2 September 1999Ad 24/08/99--------- us$ si 2000000@1=2000000 us$ ic 271000000/273000000 (2 pages)
9 July 1999Return made up to 05/07/99; full list of members (6 pages)
9 July 1999Return made up to 05/07/99; full list of members (6 pages)
16 June 1999Ad 26/05/99--------- us$ si 2000000@1=2000000 us$ ic 269000000/271000000 (2 pages)
16 June 1999Ad 26/05/99--------- us$ si 2000000@1=2000000 us$ ic 269000000/271000000 (2 pages)
11 May 1999Ad 21/04/99--------- us$ si 2000000@1=2000000 us$ ic 267000000/269000000 (2 pages)
11 May 1999Ad 21/04/99--------- us$ si 2000000@1=2000000 us$ ic 267000000/269000000 (2 pages)
17 April 1999Full group accounts made up to 31 December 1998 (19 pages)
17 April 1999Full group accounts made up to 31 December 1998 (19 pages)
6 April 1999Ad 22/03/99--------- us$ si 1000000@1=1000000 us$ ic 266000000/267000000 (2 pages)
6 April 1999Ad 22/03/99--------- us$ si 1000000@1=1000000 us$ ic 266000000/267000000 (2 pages)
4 March 1999Ad 23/02/99--------- us$ si 3000000@1=3000000 us$ ic 263000000/266000000 (2 pages)
4 March 1999Ad 23/02/99--------- us$ si 3000000@1=3000000 us$ ic 263000000/266000000 (2 pages)
10 February 1999Ad 26/01/99--------- us$ si 3000000@1=3000000 us$ ic 260000000/263000000 (2 pages)
10 February 1999Ad 26/01/99--------- us$ si 3000000@1=3000000 us$ ic 260000000/263000000 (2 pages)
13 January 1999Ad 29/12/98--------- us$ si 4000000@1=4000000 us$ ic 256000000/260000000 (2 pages)
13 January 1999Ad 29/12/98--------- us$ si 4000000@1=4000000 us$ ic 256000000/260000000 (2 pages)
18 December 1998Ad 27/11/98--------- us$ si 29000000@1=29000000 us$ ic 227000000/256000000 (2 pages)
18 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1998Us$ nc 250000000/400000000 27/11/98 (1 page)
18 December 1998Ad 27/11/98--------- us$ si 29000000@1=29000000 us$ ic 227000000/256000000 (2 pages)
18 December 1998Us$ nc 250000000/400000000 27/11/98 (1 page)
11 November 1998Ad 03/11/98--------- us$ si 6000000@1=6000000 us$ ic 221000000/227000000 (2 pages)
11 November 1998Ad 03/11/98--------- us$ si 6000000@1=6000000 us$ ic 221000000/227000000 (2 pages)
22 October 1998Full group accounts made up to 31 December 1997 (18 pages)
22 October 1998Full group accounts made up to 31 December 1997 (18 pages)
13 October 1998Ad 05/10/98--------- us$ si 10000000@1=10000000 us$ ic 211000000/221000000 (2 pages)
13 October 1998Ad 05/10/98--------- us$ si 10000000@1=10000000 us$ ic 211000000/221000000 (2 pages)
2 October 1998Ad 17/09/98--------- us$ si 12000000@1=12000000 us$ ic 170000000/182000000 (2 pages)
2 October 1998Ad 17/09/98--------- us$ si 12000000@1=12000000 us$ ic 170000000/182000000 (2 pages)
2 October 1998Ad 24/09/98--------- us$ si 29000000@1=29000000 us$ ic 182000000/211000000 (2 pages)
2 October 1998Ad 24/09/98--------- us$ si 29000000@1=29000000 us$ ic 182000000/211000000 (2 pages)
10 September 1998Ad 27/08/98--------- us$ si 18500000@1=18500000 us$ ic 151500000/170000000 (2 pages)
10 September 1998Ad 27/08/98--------- us$ si 18500000@1=18500000 us$ ic 151500000/170000000 (2 pages)
13 August 1998Ad 29/07/98--------- us$ si 32000000@1=32000000 us$ ic 110500000/142500000 (2 pages)
13 August 1998Ad 29/07/98--------- us$ si 32000000@1=32000000 us$ ic 110500000/142500000 (2 pages)
13 August 1998Ad 04/08/98--------- us$ si 9000000@1=9000000 us$ ic 142500000/151500000 (2 pages)
13 August 1998Ad 04/08/98--------- us$ si 9000000@1=9000000 us$ ic 142500000/151500000 (2 pages)
24 July 1998Return made up to 05/07/98; full list of members (6 pages)
24 July 1998Return made up to 05/07/98; full list of members (6 pages)
26 June 1998Ad 02/06/98--------- us$ si 13000000@1=13000000 us$ ic 97500000/110500000 (2 pages)
26 June 1998Ad 02/06/98--------- us$ si 13000000@1=13000000 us$ ic 97500000/110500000 (2 pages)
11 May 1998Ad 30/04/98--------- us$ si 5000000@1=5000000 us$ ic 92500000/97500000 (2 pages)
11 May 1998Ad 30/04/98--------- us$ si 5000000@1=5000000 us$ ic 92500000/97500000 (2 pages)
25 March 1998Ad 03/11/97-27/02/98 us$ si 60000000@1=60000000 us$ ic 21000000/81000000 (2 pages)
25 March 1998Ad 03/11/97-27/02/98 us$ si 60000000@1=60000000 us$ ic 21000000/81000000 (2 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
10 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Ad 24/04/97--------- us$ si 10000000@1=10000000 us$ ic 11000000/21000000 (2 pages)
19 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1997Ad 24/04/97--------- us$ si 10000000@1=10000000 us$ ic 11000000/21000000 (2 pages)
19 May 1997Us$ nc 200000000/250000000 24/04/97 (1 page)
19 May 1997Us$ nc 200000000/250000000 24/04/97 (1 page)
7 May 1997Full accounts made up to 31 December 1996 (16 pages)
7 May 1997Full accounts made up to 31 December 1996 (16 pages)
25 April 1997Ad 10/04/97--------- us$ si 5000000@1=5000000 us$ ic 6000000/11000000 (2 pages)
25 April 1997Ad 10/04/97--------- us$ si 5000000@1=5000000 us$ ic 6000000/11000000 (2 pages)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1997Us$ nc 4000000/200000000 23/01/97 (1 page)
2 February 1997Ad 23/01/97--------- us$ si 5000000@1=5000000 us$ ic 1000000/6000000 (2 pages)
2 February 1997Us$ nc 4000000/200000000 23/01/97 (1 page)
2 February 1997Ad 23/01/97--------- us$ si 5000000@1=5000000 us$ ic 1000000/6000000 (2 pages)
23 August 1996Location of register of members (non legible) (1 page)
23 August 1996Return made up to 05/07/96; full list of members (6 pages)
23 August 1996Return made up to 05/07/96; full list of members (6 pages)
23 August 1996Location of register of members (non legible) (1 page)
15 January 1996Secretary resigned (2 pages)
15 January 1996New secretary appointed (1 page)
15 January 1996Registered office changed on 15/01/96 from: 11TH floor st martins house 1 hammersmith grove london W6 0NB (1 page)
15 January 1996New secretary appointed (1 page)
15 January 1996Secretary resigned (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 11TH floor st martins house 1 hammersmith grove london W6 0NB (1 page)
1 August 1995Ad 11/07/95--------- us$ si 999999@1=999999 us$ ic 1/1000000 (2 pages)
1 August 1995Ad 11/07/95--------- us$ si 999999@1=999999 us$ ic 1/1000000 (2 pages)
5 July 1995Incorporation (34 pages)
5 July 1995Incorporation (34 pages)