London
EC4A 3AE
Director Name | Sung Won Lee |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2001) |
Role | Knoc Executive Vice President |
Correspondence Address | 309-102 Ggumaeul Apt Pyungchon Dong Dongan Gu Anyang Kyunggi Do Korea |
Director Name | Kyung Woo Lee |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 1998) |
Role | Execuitve Vp |
Correspondence Address | 1083-1003 Daerim Apt Ju Yeop Dong Koyang Kyunggi Do Korea |
Director Name | Moo Nam Kim |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2001) |
Role | Knoc Director |
Correspondence Address | 91 Seohyun Dong Sungnam Kyunggi Do Korea |
Director Name | Jin Seok Kim |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 August 2001) |
Role | General Manager |
Correspondence Address | 8 Cullerne Close Epsom Ewell Surrey KT17 1XY |
Director Name | Seok Jung Chang |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 1998) |
Role | President Of Kpdc |
Correspondence Address | 44 Okeum Dong Songpa Ku Seoul Korea |
Secretary Name | Cha Kwon Koo |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 05 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 30 Manor Crescent Surbiton Surrey KT5 8LQ |
Director Name | Bak-Mo Chung |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Korea |
Status | Resigned |
Appointed | 04 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 March 1999) |
Role | Exe Vice President |
Correspondence Address | 687-11 Jayang-Dong Kwangjin-Gu Seoul 143190 |
Director Name | Sang-Kyu Han |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 June 2004) |
Role | Knoc Director |
Correspondence Address | 108-1101 Hansin Apt Mok-Dong Seoul 158050 |
Director Name | Soo Yong Lee |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 02 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2002) |
Role | President Knoc |
Correspondence Address | 22-1306 Sampoons Apt Seocho 4-Dong Seoul 137-779 Foreign |
Director Name | Seong Hoon Kim |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 06 July 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 2001) |
Role | General Manager |
Correspondence Address | A-502, Haechung Apt Samsung-Dong Seoul 135-090 Foreign |
Director Name | Yong Hyeon Chung |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 06 July 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 08 January 2002) |
Role | Vice President |
Correspondence Address | 415-301, Poonglim Apt Chungja-Dong Suwon 440-300 Korea |
Director Name | Jonghwa Lee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 20 August 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2003) |
Role | General Manager |
Correspondence Address | 304-202 Geunyoung Apt Yangji Maeul Janghang-Dong Ilsan-Gu Goyang City 411-380 Korea |
Secretary Name | Jong-Woo Kim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 30 Princes Avenue Surbiton Surrey KT6 7JJ |
Secretary Name | Dae Il Jung |
---|---|
Nationality | Korea |
Status | Resigned |
Appointed | 26 April 2004(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2008) |
Role | Finance Manager |
Correspondence Address | 5 Ruston Avenue Surbiton Surrey KT5 9HW |
Director Name | Jin Seok Kim |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 03 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2006) |
Role | Oil Industry |
Correspondence Address | 1588-14 Kwanyang-Dong Dongan-Gu Anyang-Si Gyeonggi-Do 431-911 S. Korea |
Director Name | Doo Yul Hwang |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | S Korean |
Status | Resigned |
Appointed | 10 November 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2006) |
Role | President Knoc |
Correspondence Address | 1588-14 Gwanyang-Dong Dongan-Gu Anyang Gyunggi-Do 431-711 Korea |
Director Name | Moon Hyun Chung |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | S Korea |
Status | Resigned |
Appointed | 21 December 2006(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 October 2007) |
Role | Oil Industry |
Correspondence Address | 1588-14 Gwan Yang-Dong Dong An-Gu Anyang- City 431-711 Gyenggi-Do S.Korea |
Director Name | Bum Suk Poo |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | S Korea |
Status | Resigned |
Appointed | 21 December 2006(11 years after company formation) |
Appointment Duration | 2 years (resigned 01 January 2009) |
Role | Vice President Of Knoc |
Correspondence Address | 1588-14 Gwan Yang-Dong Dongan-Gu Anyang City 431-711 Gyeonggi-Do S.Korea |
Director Name | Jun Il Kim |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | S Korea |
Status | Resigned |
Appointed | 21 February 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2010) |
Role | Oil Industry |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lady Forsdyke Way Clarendon Park Epsom Surrey KT19 7LF |
Director Name | Seungkook Lee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 October 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2009) |
Role | Business Executive |
Correspondence Address | Korea National Oil Corporation 1588-14, Gwanyang-Dong, Dongan-Gu Anyang-Si Gyeonggi-Do 431711 Republic Of Korea |
Director Name | Gyu Ho Jin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 06 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2009) |
Role | Business Executive |
Correspondence Address | Korea National Oil Corporation 1588-14, Gwanyang-D Dongan-Gu Anyang-Si Gyeonggi-Do 431711 Republic Of Korea |
Secretary Name | Mr Jinyoung Jeon |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 06 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2009) |
Role | Finance & Administration Manager |
Correspondence Address | Korea Captain Company Limited 8th Floor, Tolworth Ewell Road Tolworth Surrey KT6 7EL |
Director Name | Mr Chang Seok Jeong |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 January 2009(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2010) |
Role | Business Executive |
Country of Residence | Republic Of Korea |
Correspondence Address | Korea National Oil Corporation 1588-14, Gwanyang-D Dongan-Gu Anyang-Si Gyeonggi-Do 431711 |
Director Name | Mr Ilrae Park |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 January 2009(13 years after company formation) |
Appointment Duration | 8 months (resigned 01 September 2009) |
Role | Business Executive |
Correspondence Address | Korea National Oil Corporation 1588-14, Gwanyang-D Dongan-Gu Anyang-Si Gyeonggi-Do 431711 |
Director Name | Mr Bumhee An |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 September 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2010) |
Role | Business Executive |
Country of Residence | Republic Of Korea |
Correspondence Address | 1588-14 Gwanyang-Dong Dongan-Gu Anyang-Si Gyeonggi-Do 431711 |
Secretary Name | Mr Jong Chul Han |
---|---|
Status | Resigned |
Appointed | 02 November 2009(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 2013) |
Role | Company Director |
Correspondence Address | 10th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Ohkyeu Baek |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 December 2010(14 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2011) |
Role | European & African E&P Vice President |
Country of Residence | Republic Of Korea |
Correspondence Address | Korea National Oil Corp. 1588-14, Gwangyang-Dong Dongan-Gu Anyang-Si Gyeonggi-Do Republic Of Korea |
Director Name | Mr Yongsun Ahn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 December 2010(14 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2011) |
Role | Senior Manager |
Country of Residence | Republic Of Korea |
Correspondence Address | Korean National Oil Corp. 1588-14 1588-14, Gwangyang-Dong Dongan-Gu Anyang-Si Gyeonggi-Do Republic Of Korea |
Director Name | Non-Executive Board Member Ohkyeu Baek |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 19 February 2012(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2014) |
Role | Manager |
Country of Residence | Republic Of Korea |
Correspondence Address | 10th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr In Kyu Chung |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 12 August 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5th Floor, 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Mr In Kyu Chung |
---|---|
Status | Resigned |
Appointed | 12 August 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 5th Floor, 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Yongwoo Kang |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 July 2014(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 6 St. Andrew Street London EC4A 3AE |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | dana-petroleum.com |
---|
Registered Address | 5th Floor, 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Dana Petroleum PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2007 | Delivered on: 17 April 2007 Persons entitled: Stevenor Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit being £16,791.92,. see the mortgage charge document for full details. Outstanding |
---|---|
25 April 1997 | Delivered on: 28 April 1997 Satisfied on: 8 March 2002 Persons entitled: Citibank International PLC Classification: Assignation Secured details: All monies due or to become due from the company to the chargee under the terms of the "finance documents (as defined in the assignation). Particulars: All the company's right title interest and benefit in and to the soecified assets and the assigned assets (as defined). See the mortgage charge document for full details. Fully Satisfied |
15 April 1997 | Delivered on: 15 April 1997 Satisfied on: 8 March 2002 Persons entitled: Citibank International Plcas Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All present and future obligations and liabilities of the company to the secured parties (as defined) or any of them under or in connection with the finance documents (as defined). Particulars: By way of assignment by way of security,all the company's respective rights and title to and interest in the assigned assets to the facility agent (as agent and trustee) please see the company's microfiche for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 1996 | Delivered on: 18 December 1996 Satisfied on: 11 July 2003 Persons entitled: Keb International Limited Classification: Deed of assignment of account Secured details: Any and all obligations (present and future, actual or contingent) of the assignor (the company) to the chargee as agent and security trustee for and on behalf of itself (as agent), the arranger and the banks (each as defined) (the "security trustee") under the subordinated guaranteed facility and the assignment of account. Particulars: Any and all of the assignor's present and future rights title interest benefits and claims in and to the account and the deposit from time to time. Deposit means all moneys from time to time standing to the credit of the account numbered 5642452303 held in the name of the assignor with keb together with any interest accrued and/or compounded thereon.. See the mortgage charge document for full details. Fully Satisfied |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2019 | Application to strike the company off the register (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
24 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
10 July 2018 | Termination of appointment of In Kyu Chung as a secretary on 29 June 2018 (1 page) |
10 July 2018 | Termination of appointment of In Kyu Chung as a director on 29 June 2018 (1 page) |
16 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
24 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
28 December 2016 | Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page) |
21 December 2016 | Director's details changed for Mr Jongwoo Seo on 14 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Jongwoo Seo on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Jongwoo Seo as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Jongwoo Seo as a director on 14 December 2016 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
4 July 2016 | Registered office address changed from 4th Floor 60 Gresham Street London EC2V 7BB to 5th Floor, 6 st. Andrew Street London EC4A 3AE on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 4th Floor 60 Gresham Street London EC2V 7BB to 5th Floor, 6 st. Andrew Street London EC4A 3AE on 4 July 2016 (1 page) |
28 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
1 October 2015 | Registered office address changed from 10th Floor New Zealand House 80 Haymarket London SW1Y 4TE to 4th Floor 60 Gresham Street London EC2V 7BB on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 10th Floor New Zealand House 80 Haymarket London SW1Y 4TE to 4th Floor 60 Gresham Street London EC2V 7BB on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 10th Floor New Zealand House 80 Haymarket London SW1Y 4TE to 4th Floor 60 Gresham Street London EC2V 7BB on 1 October 2015 (1 page) |
12 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 March 2015 | Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages) |
11 March 2015 | Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages) |
20 January 2015 | Termination of appointment of a director (1 page) |
20 January 2015 | Termination of appointment of a director (1 page) |
20 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page) |
19 January 2015 | Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page) |
19 January 2015 | Termination of appointment of Ohkyeu Baek as a director on 15 July 2014 (1 page) |
19 January 2015 | Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page) |
19 January 2015 | Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page) |
19 January 2015 | Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page) |
19 January 2015 | Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page) |
19 January 2015 | Termination of appointment of Ohkyeu Baek as a director on 15 July 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
4 February 2014 | Appointment of Mr in Kyu Chung as a director (2 pages) |
4 February 2014 | Appointment of Mr in Kyu Chung as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Jong Han as a secretary (1 page) |
4 February 2014 | Appointment of Mr in Kyu Chung as a director (2 pages) |
4 February 2014 | Appointment of Mr in Kyu Chung as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Jong Han as a secretary (1 page) |
31 October 2013 | Auditor's resignation (1 page) |
31 October 2013 | Auditor's resignation (1 page) |
19 July 2013 | Accounts made up to 31 December 2012 (29 pages) |
19 July 2013 | Accounts made up to 31 December 2012 (29 pages) |
25 April 2013 | Appointment of Ohkyeu Baek as a director (2 pages) |
25 April 2013 | Termination of appointment of Marcus Richards as a director (1 page) |
25 April 2013 | Appointment of Ohkyeu Baek as a director (2 pages) |
25 April 2013 | Termination of appointment of Eugene Synn as a director (1 page) |
25 April 2013 | Termination of appointment of Marcus Richards as a director (1 page) |
25 April 2013 | Termination of appointment of Eugene Synn as a director (1 page) |
27 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Accounts made up to 31 December 2011 (36 pages) |
15 May 2012 | Accounts made up to 31 December 2011 (36 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Appointment of Dr Marcus Trevor Richards as a director (2 pages) |
5 October 2011 | Termination of appointment of Ohkyeu Baek as a director (1 page) |
5 October 2011 | Termination of appointment of Yongsun Ahn as a director (1 page) |
5 October 2011 | Appointment of Mr. Eugene Synn as a director (2 pages) |
5 October 2011 | Termination of appointment of Jinseok Yi as a director (1 page) |
5 October 2011 | Termination of appointment of Yongsun Ahn as a director (1 page) |
5 October 2011 | Appointment of Dr Marcus Trevor Richards as a director (2 pages) |
5 October 2011 | Termination of appointment of Yongsun Ahn as a director (1 page) |
5 October 2011 | Termination of appointment of Jinseok Yi as a director (1 page) |
5 October 2011 | Termination of appointment of Yongsun Ahn as a director (1 page) |
5 October 2011 | Appointment of Mr. Eugene Synn as a director (2 pages) |
5 October 2011 | Termination of appointment of Ohkyeu Baek as a director (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Statement of capital on 11 August 2011
|
11 August 2011 | Resolutions
|
11 August 2011 | Solvency statement dated 08/08/11 (1 page) |
11 August 2011 | Statement of capital on 11 August 2011
|
11 August 2011 | Statement by directors (1 page) |
11 August 2011 | Statement by directors (1 page) |
11 August 2011 | Solvency statement dated 08/08/11 (1 page) |
4 April 2011 | Accounts made up to 31 December 2010 (18 pages) |
4 April 2011 | Accounts made up to 31 December 2010 (18 pages) |
30 March 2011 | Appointment of Mr. Jinseok Yi as a director (2 pages) |
30 March 2011 | Appointment of Mr. Jinseok Yi as a director (2 pages) |
29 March 2011 | Termination of appointment of Jinhyun Song as a director (1 page) |
29 March 2011 | Termination of appointment of Jinhyun Song as a director (1 page) |
8 February 2011 | Auditor's resignation (2 pages) |
8 February 2011 | Auditor's resignation (2 pages) |
17 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Auditor's resignation (1 page) |
29 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Appointment of Mr. Seung Mo Yang as a director (2 pages) |
17 December 2010 | Appointment of Mr. Ohkyeu Baek as a director (2 pages) |
17 December 2010 | Appointment of Mr. Seung Mo Yang as a director (2 pages) |
17 December 2010 | Appointment of Mr. Yongsun Ahn as a director (2 pages) |
17 December 2010 | Appointment of Mr. Yongsun Ahn as a director (2 pages) |
17 December 2010 | Appointment of Mr. Ohkyeu Baek as a director (2 pages) |
16 December 2010 | Termination of appointment of Jun Kim as a director (1 page) |
16 December 2010 | Termination of appointment of Chang Jeong as a director (1 page) |
16 December 2010 | Termination of appointment of Bumhee An as a director (1 page) |
16 December 2010 | Termination of appointment of Chang Jeong as a director (1 page) |
16 December 2010 | Termination of appointment of Jun Kim as a director (1 page) |
16 December 2010 | Termination of appointment of Bumhee An as a director (1 page) |
4 August 2010 | Registered office address changed from 8Th Floor Tolworth Tower Ewell Road Tolworth Surrey KT6 7EL on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 8Th Floor Tolworth Tower Ewell Road Tolworth Surrey KT6 7EL on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 8Th Floor Tolworth Tower Ewell Road Tolworth Surrey KT6 7EL on 4 August 2010 (1 page) |
2 July 2010 | Accounts made up to 31 December 2009 (19 pages) |
2 July 2010 | Accounts made up to 31 December 2009 (19 pages) |
11 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Mr Jinhyun Song on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr. Bumhee An on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr. Bumhee An on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Jinhyun Song on 22 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
10 January 2010 | Director's details changed for Mr Chang Seok Jeong on 22 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Mr Chang Seok Jeong on 22 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Jun Il Kim on 22 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Jun Il Kim on 22 December 2009 (2 pages) |
9 November 2009 | Termination of appointment of Jinyoung Jeon as a secretary (1 page) |
9 November 2009 | Appointment of Mr Jong Chul Han as a secretary (1 page) |
9 November 2009 | Appointment of Mr Jong Chul Han as a secretary (1 page) |
9 November 2009 | Termination of appointment of Jinyoung Jeon as a secretary (1 page) |
30 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
1 October 2009 | Appointment terminated director ilrae park (1 page) |
1 October 2009 | Director appointed mr. Bumhee an (1 page) |
1 October 2009 | Director appointed mr. Bumhee an (1 page) |
1 October 2009 | Appointment terminated director ilrae park (1 page) |
29 May 2009 | Memorandum of capital 29/05/09 (1 page) |
29 May 2009 | Statement by directors (1 page) |
29 May 2009 | Statement by directors (1 page) |
29 May 2009 | Solvency statement dated 11/05/09 (1 page) |
29 May 2009 | Solvency statement dated 11/05/09 (1 page) |
29 May 2009 | Memorandum of capital 29/05/09 (1 page) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
10 March 2009 | Gbp sr 13778030@1 (1 page) |
10 March 2009 | Gbp sr 13778030@1 (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
19 January 2009 | Director appointed mr jinhyun song (1 page) |
19 January 2009 | Director appointed mr jinhyun song (1 page) |
19 January 2009 | Director appointed mr chang seok jeong (1 page) |
19 January 2009 | Director appointed mr chang seok jeong (1 page) |
19 January 2009 | Director appointed mr ilrae park (1 page) |
19 January 2009 | Director appointed mr ilrae park (1 page) |
8 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
6 January 2009 | Appointment terminated director gyu jin (1 page) |
6 January 2009 | Appointment terminated director seungkook lee (1 page) |
6 January 2009 | Appointment terminated director seungkook lee (1 page) |
6 January 2009 | Appointment terminated director bum poo (1 page) |
6 January 2009 | Appointment terminated director bum poo (1 page) |
6 January 2009 | Appointment terminated director gyu jin (1 page) |
19 December 2008 | Gbp sr 36151837@1 (1 page) |
19 December 2008 | Gbp sr 36151837@1 (1 page) |
15 October 2008 | Gbp sr 22392654@1 (1 page) |
15 October 2008 | Gbp sr 22392654@1 (1 page) |
19 September 2008 | Accounts made up to 31 December 2007 (19 pages) |
19 September 2008 | Accounts made up to 31 December 2007 (19 pages) |
7 March 2008 | Appointment terminated director koo yeon (1 page) |
7 March 2008 | Director appointed gyu ho jin (1 page) |
7 March 2008 | Appointment terminated director koo yeon (1 page) |
7 March 2008 | Secretary appointed mr. Jinyoung jeon (1 page) |
7 March 2008 | Appointment terminated secretary dae jung (1 page) |
7 March 2008 | Secretary appointed mr. Jinyoung jeon (1 page) |
7 March 2008 | Director appointed gyu ho jin (1 page) |
7 March 2008 | Appointment terminated secretary dae jung (1 page) |
29 February 2008 | Gbp sr 15096617@1 (1 page) |
29 February 2008 | Gbp sr 15096617@1 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
9 August 2007 | Accounts made up to 31 December 2006 (20 pages) |
9 August 2007 | Accounts made up to 31 December 2006 (20 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: suite 1/53 5TH floor tower block tolworth tower ewell road tolworth surrey KT6 7EL (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: suite 1/53 5TH floor tower block tolworth tower ewell road tolworth surrey KT6 7EL (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 22/12/06; full list of members
|
23 January 2007 | Return made up to 22/12/06; full list of members
|
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
29 August 2006 | Accounts made up to 31 December 2005 (18 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (18 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 22/12/05; full list of members (8 pages) |
16 May 2005 | Accounts made up to 31 December 2004 (19 pages) |
16 May 2005 | Accounts made up to 31 December 2004 (19 pages) |
28 February 2005 | Return made up to 22/12/04; full list of members
|
28 February 2005 | Return made up to 22/12/04; full list of members
|
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (1 page) |
19 May 2004 | Accounts made up to 31 December 2003 (19 pages) |
19 May 2004 | Accounts made up to 31 December 2003 (19 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (1 page) |
15 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
17 July 2003 | Accounts made up to 31 December 2002 (19 pages) |
17 July 2003 | Accounts made up to 31 December 2002 (19 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 22/12/02; full list of members
|
16 January 2003 | Return made up to 22/12/02; full list of members
|
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
24 July 2002 | Accounts made up to 31 December 2001 (17 pages) |
24 July 2002 | Accounts made up to 31 December 2001 (17 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 22/12/01; full list of members
|
21 January 2002 | Return made up to 22/12/01; full list of members
|
11 September 2001 | Accounts made up to 31 December 2000 (18 pages) |
11 September 2001 | Accounts made up to 31 December 2000 (18 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
21 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
20 January 2001 | Ad 02/01/01--------- £ si 1219099@1=1219099 £ ic 56779039/57998138 (2 pages) |
20 January 2001 | Ad 02/01/01--------- £ si 1219099@1=1219099 £ ic 56779039/57998138 (2 pages) |
7 September 2000 | Accounts made up to 31 December 1999 (19 pages) |
7 September 2000 | Accounts made up to 31 December 1999 (19 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Nc inc already adjusted 21/06/00 (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Nc inc already adjusted 21/06/00 (1 page) |
10 July 2000 | Ad 28/06/00--------- £ si 14668622@1=14668622 £ ic 42110417/56779039 (2 pages) |
10 July 2000 | Ad 28/06/00--------- £ si 14668622@1=14668622 £ ic 42110417/56779039 (2 pages) |
25 January 2000 | Return made up to 22/12/99; full list of members
|
25 January 2000 | Return made up to 22/12/99; full list of members
|
19 January 2000 | Ad 29/12/99--------- £ si 4624420@1=4624420 £ ic 37485997/42110417 (2 pages) |
19 January 2000 | Ad 29/12/99--------- £ si 4624420@1=4624420 £ ic 37485997/42110417 (2 pages) |
15 November 1999 | Amended full accounts made up to 31 December 1998 (21 pages) |
15 November 1999 | Amended full accounts made up to 31 December 1998 (21 pages) |
25 October 1999 | Accounts made up to 31 December 1998 (21 pages) |
25 October 1999 | Accounts made up to 31 December 1998 (21 pages) |
19 October 1999 | Ad 28/09/99--------- £ si 6697515@1=6697515 £ ic 30788482/37485997 (2 pages) |
19 October 1999 | Ad 28/09/99--------- £ si 6697515@1=6697515 £ ic 30788482/37485997 (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 22/12/98; full list of members; amend (8 pages) |
24 April 1999 | Return made up to 22/12/98; full list of members; amend (8 pages) |
13 April 1999 | Ad 19/03/99--------- £ si 9348999@1=9348999 £ ic 21439483/30788482 (2 pages) |
13 April 1999 | Ad 19/03/99--------- £ si 9348999@1=9348999 £ ic 21439483/30788482 (2 pages) |
19 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
19 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (20 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (20 pages) |
9 September 1998 | Ad 17/08/98--------- £ si 2218251@1=2218251 £ ic 48652232/50870483 (2 pages) |
9 September 1998 | Ad 17/08/98--------- £ si 2218251@1=2218251 £ ic 48652232/50870483 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Ad 28/05/98--------- £ si 3862424@1=3862424 £ ic 44789808/48652232 (2 pages) |
5 June 1998 | £ nc 50000100/80000100 28/05/98 (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Ad 28/05/98--------- £ si 3862424@1=3862424 £ ic 44789808/48652232 (2 pages) |
5 June 1998 | £ nc 50000100/80000100 28/05/98 (1 page) |
16 January 1998 | Return made up to 22/12/97; full list of members
|
16 January 1998 | Return made up to 22/12/97; full list of members
|
16 October 1997 | Ad 25/09/97--------- £ si 3074274@1=3074274 £ ic 41715534/44789808 (2 pages) |
16 October 1997 | Ad 25/09/97--------- £ si 3074274@1=3074274 £ ic 41715534/44789808 (2 pages) |
29 July 1997 | Accounts made up to 31 December 1996 (18 pages) |
29 July 1997 | Accounts made up to 31 December 1996 (18 pages) |
13 July 1997 | £ nc 35000100/50000100 25/06/97 (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Ad 25/06/97--------- £ si 9014423@1=9014423 £ ic 32701111/41715534 (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Ad 25/06/97--------- £ si 9014423@1=9014423 £ ic 32701111/41715534 (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | £ nc 35000100/50000100 25/06/97 (1 page) |
28 April 1997 | Particulars of mortgage/charge (20 pages) |
28 April 1997 | Particulars of mortgage/charge (20 pages) |
15 April 1997 | Particulars of mortgage/charge (22 pages) |
15 April 1997 | Particulars of mortgage/charge (22 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
23 December 1996 | Return made up to 22/12/96; full list of members
|
23 December 1996 | Return made up to 22/12/96; full list of members
|
18 December 1996 | Particulars of mortgage/charge (9 pages) |
18 December 1996 | Particulars of mortgage/charge (9 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
31 March 1996 | Ad 08/03/96--------- £ si 32701011@1=32701011 £ ic 100/32701111 (2 pages) |
31 March 1996 | Ad 08/03/96--------- £ si 32701011@1=32701011 £ ic 100/32701111 (2 pages) |
25 March 1996 | Nc inc already adjusted 05/03/96 (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Nc inc already adjusted 05/03/96 (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Ad 05/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 1996 | Ad 05/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 1996 | Company name changed hackremco (no.1098) LIMITED\certificate issued on 27/02/96 (2 pages) |
27 February 1996 | Company name changed hackremco (no.1098) LIMITED\certificate issued on 27/02/96 (2 pages) |
22 December 1995 | Incorporation (44 pages) |
22 December 1995 | Incorporation (44 pages) |