Company NameKorea Captain Company Limited
Company StatusDissolved
Company Number03141093
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 3 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NameHackremco (No.1098) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Jungwoo Seo
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth Korean
StatusClosed
Appointed14 December 2016(20 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceReplublic Of Korea
Correspondence Address5th Floor, 6 St. Andrew Street
London
EC4A 3AE
Director NameSung Won Lee
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityKorean
StatusResigned
Appointed05 March 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2001)
RoleKnoc Executive Vice President
Correspondence Address309-102 Ggumaeul Apt
Pyungchon Dong Dongan Gu
Anyang
Kyunggi Do
Korea
Director NameKyung Woo Lee
Date of BirthAugust 1944 (Born 79 years ago)
NationalityKorean
StatusResigned
Appointed05 March 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 1998)
RoleExecuitve Vp
Correspondence Address1083-1003 Daerim Apt
Ju Yeop Dong Koyang
Kyunggi Do
Korea
Director NameMoo Nam Kim
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityKorean
StatusResigned
Appointed05 March 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2001)
RoleKnoc Director
Correspondence Address91 Seohyun Dong
Sungnam
Kyunggi Do
Korea
Director NameJin Seok Kim
Date of BirthOctober 1953 (Born 70 years ago)
NationalityKorean
StatusResigned
Appointed05 March 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 August 2001)
RoleGeneral Manager
Correspondence Address8 Cullerne Close
Epsom
Ewell
Surrey
KT17 1XY
Director NameSeok Jung Chang
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityKorean
StatusResigned
Appointed05 March 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 1998)
RolePresident Of Kpdc
Correspondence Address44 Okeum Dong
Songpa Ku
Seoul
Korea
Secretary NameCha Kwon Koo
NationalityKorean
StatusResigned
Appointed05 March 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address30 Manor Crescent
Surbiton
Surrey
KT5 8LQ
Director NameBak-Mo Chung
Date of BirthJuly 1940 (Born 83 years ago)
NationalityKorea
StatusResigned
Appointed04 May 1998(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 March 1999)
RoleExe Vice President
Correspondence Address687-11 Jayang-Dong
Kwangjin-Gu
Seoul
143190
Director NameSang-Kyu Han
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityKorean
StatusResigned
Appointed30 March 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 June 2004)
RoleKnoc Director
Correspondence Address108-1101 Hansin Apt
Mok-Dong
Seoul
158050
Director NameSoo Yong Lee
Date of BirthApril 1942 (Born 82 years ago)
NationalityKorean
StatusResigned
Appointed02 May 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2002)
RolePresident Knoc
Correspondence Address22-1306 Sampoons Apt
Seocho 4-Dong
Seoul
137-779
Foreign
Director NameSeong Hoon Kim
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed06 July 2001(5 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 2001)
RoleGeneral Manager
Correspondence AddressA-502, Haechung Apt
Samsung-Dong
Seoul
135-090
Foreign
Director NameYong Hyeon Chung
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityKorean
StatusResigned
Appointed06 July 2001(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 08 January 2002)
RoleVice President
Correspondence Address415-301, Poonglim Apt
Chungja-Dong
Suwon
440-300
Korea
Director NameJonghwa Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityKorean
StatusResigned
Appointed20 August 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2003)
RoleGeneral Manager
Correspondence Address304-202 Geunyoung Apt Yangji Maeul
Janghang-Dong Ilsan-Gu
Goyang City
411-380
Korea
Secretary NameJong-Woo Kim
NationalityBritish
StatusResigned
Appointed20 August 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address30 Princes Avenue
Surbiton
Surrey
KT6 7JJ
Secretary NameDae Il Jung
NationalityKorea
StatusResigned
Appointed26 April 2004(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2008)
RoleFinance Manager
Correspondence Address5 Ruston Avenue
Surbiton
Surrey
KT5 9HW
Director NameJin Seok Kim
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySouth Korean
StatusResigned
Appointed03 June 2004(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2006)
RoleOil Industry
Correspondence Address1588-14 Kwanyang-Dong
Dongan-Gu
Anyang-Si
Gyeonggi-Do 431-911
S. Korea
Director NameDoo Yul Hwang
Date of BirthNovember 1943 (Born 80 years ago)
NationalityS Korean
StatusResigned
Appointed10 November 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2006)
RolePresident Knoc
Correspondence Address1588-14 Gwanyang-Dong
Dongan-Gu Anyang
Gyunggi-Do
431-711
Korea
Director NameMoon Hyun Chung
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityS Korea
StatusResigned
Appointed21 December 2006(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 October 2007)
RoleOil Industry
Correspondence Address1588-14 Gwan Yang-Dong
Dong An-Gu
Anyang- City
431-711 Gyenggi-Do
S.Korea
Director NameBum Suk Poo
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityS Korea
StatusResigned
Appointed21 December 2006(11 years after company formation)
Appointment Duration2 years (resigned 01 January 2009)
RoleVice President Of Knoc
Correspondence Address1588-14 Gwan Yang-Dong
Dongan-Gu
Anyang City
431-711 Gyeonggi-Do
S.Korea
Director NameJun Il Kim
Date of BirthApril 1960 (Born 64 years ago)
NationalityS Korea
StatusResigned
Appointed21 February 2007(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2010)
RoleOil Industry
Country of ResidenceUnited Kingdom
Correspondence Address17 Lady Forsdyke Way
Clarendon Park
Epsom
Surrey
KT19 7LF
Director NameSeungkook Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityKorean
StatusResigned
Appointed05 October 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2009)
RoleBusiness Executive
Correspondence AddressKorea National Oil Corporation
1588-14, Gwanyang-Dong, Dongan-Gu
Anyang-Si Gyeonggi-Do
431711
Republic Of Korea
Director NameGyu Ho Jin
Date of BirthJune 1965 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed06 March 2008(12 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 January 2009)
RoleBusiness Executive
Correspondence AddressKorea National Oil Corporation 1588-14, Gwanyang-D
Dongan-Gu
Anyang-Si
Gyeonggi-Do 431711
Republic Of Korea
Secretary NameMr Jinyoung Jeon
NationalityKorean
StatusResigned
Appointed06 March 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2009)
RoleFinance & Administration Manager
Correspondence AddressKorea Captain Company Limited 8th Floor, Tolworth
Ewell Road
Tolworth
Surrey
KT6 7EL
Director NameMr Chang Seok Jeong
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed01 January 2009(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2010)
RoleBusiness Executive
Country of ResidenceRepublic Of Korea
Correspondence AddressKorea National Oil Corporation 1588-14, Gwanyang-D
Dongan-Gu
Anyang-Si
Gyeonggi-Do
431711
Director NameMr Ilrae Park
Date of BirthDecember 1966 (Born 57 years ago)
StatusResigned
Appointed01 January 2009(13 years after company formation)
Appointment Duration8 months (resigned 01 September 2009)
RoleBusiness Executive
Correspondence AddressKorea National Oil Corporation 1588-14, Gwanyang-D
Dongan-Gu
Anyang-Si
Gyeonggi-Do
431711
Director NameMr Bumhee An
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityKorean
StatusResigned
Appointed01 September 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2010)
RoleBusiness Executive
Country of ResidenceRepublic Of Korea
Correspondence Address1588-14 Gwanyang-Dong
Dongan-Gu
Anyang-Si
Gyeonggi-Do
431711
Secretary NameMr Jong Chul Han
StatusResigned
Appointed02 November 2009(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2013)
RoleCompany Director
Correspondence Address10th Floor New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Ohkyeu Baek
Date of BirthDecember 1962 (Born 61 years ago)
NationalityKorean
StatusResigned
Appointed01 December 2010(14 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 October 2011)
RoleEuropean & African E&P Vice President
Country of ResidenceRepublic Of Korea
Correspondence AddressKorea National Oil Corp. 1588-14, Gwangyang-Dong
Dongan-Gu
Anyang-Si
Gyeonggi-Do
Republic Of Korea
Director NameMr Yongsun Ahn
Date of BirthApril 1966 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed01 December 2010(14 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 October 2011)
RoleSenior Manager
Country of ResidenceRepublic Of Korea
Correspondence AddressKorean National Oil Corp. 1588-14
1588-14, Gwangyang-Dong Dongan-Gu
Anyang-Si
Gyeonggi-Do
Republic Of Korea
Director NameNon-Executive Board Member Ohkyeu Baek
Date of BirthDecember 1962 (Born 61 years ago)
NationalityKorean
StatusResigned
Appointed19 February 2012(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2014)
RoleManager
Country of ResidenceRepublic Of Korea
Correspondence Address10th Floor New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr In Kyu Chung
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySouth Korean
StatusResigned
Appointed12 August 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address5th Floor, 6 St. Andrew Street
London
EC4A 3AE
Secretary NameMr In Kyu Chung
StatusResigned
Appointed12 August 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address5th Floor, 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Yongwoo Kang
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 July 2014(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address5th Floor, 6 St. Andrew Street
London
EC4A 3AE
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitedana-petroleum.com

Location

Registered Address5th Floor, 6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Dana Petroleum PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 April 2007Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
24 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
10 July 2018Termination of appointment of In Kyu Chung as a secretary on 29 June 2018 (1 page)
10 July 2018Termination of appointment of In Kyu Chung as a director on 29 June 2018 (1 page)
16 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
24 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
28 December 2016Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page)
28 December 2016Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page)
21 December 2016Director's details changed for Mr Jongwoo Seo on 14 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Jongwoo Seo on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Jongwoo Seo as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Jongwoo Seo as a director on 14 December 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
4 July 2016Registered 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 2016Registered 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 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
1 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (12 pages)
12 August 2015Full accounts made up to 31 December 2014 (12 pages)
11 March 2015Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages)
11 March 2015Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages)
20 January 2015Termination of appointment of a director (1 page)
20 January 2015Termination of appointment of a director (1 page)
20 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
19 January 2015Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page)
19 January 2015Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page)
19 January 2015Termination of appointment of Ohkyeu Baek as a director on 15 July 2014 (1 page)
19 January 2015Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page)
19 January 2015Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page)
19 January 2015Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page)
19 January 2015Termination of appointment of Seung Mo Yang as a director on 6 July 2014 (1 page)
19 January 2015Termination of appointment of Ohkyeu Baek as a director on 15 July 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
10 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
4 February 2014Appointment of Mr in Kyu Chung as a director (2 pages)
4 February 2014Appointment of Mr in Kyu Chung as a secretary (2 pages)
4 February 2014Termination of appointment of Jong Han as a secretary (1 page)
4 February 2014Appointment of Mr in Kyu Chung as a director (2 pages)
4 February 2014Appointment of Mr in Kyu Chung as a secretary (2 pages)
4 February 2014Termination of appointment of Jong Han as a secretary (1 page)
31 October 2013Auditor's resignation (1 page)
31 October 2013Auditor's resignation (1 page)
19 July 2013Accounts made up to 31 December 2012 (29 pages)
19 July 2013Accounts made up to 31 December 2012 (29 pages)
25 April 2013Appointment of Ohkyeu Baek as a director (2 pages)
25 April 2013Termination of appointment of Marcus Richards as a director (1 page)
25 April 2013Appointment of Ohkyeu Baek as a director (2 pages)
25 April 2013Termination of appointment of Eugene Synn as a director (1 page)
25 April 2013Termination of appointment of Marcus Richards as a director (1 page)
25 April 2013Termination of appointment of Eugene Synn as a director (1 page)
27 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
15 May 2012Accounts made up to 31 December 2011 (36 pages)
15 May 2012Accounts made up to 31 December 2011 (36 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
5 October 2011Appointment of Dr Marcus Trevor Richards as a director (2 pages)
5 October 2011Termination of appointment of Ohkyeu Baek as a director (1 page)
5 October 2011Termination of appointment of Yongsun Ahn as a director (1 page)
5 October 2011Appointment of Mr. Eugene Synn as a director (2 pages)
5 October 2011Termination of appointment of Jinseok Yi as a director (1 page)
5 October 2011Termination of appointment of Yongsun Ahn as a director (1 page)
5 October 2011Appointment of Dr Marcus Trevor Richards as a director (2 pages)
5 October 2011Termination of appointment of Yongsun Ahn as a director (1 page)
5 October 2011Termination of appointment of Jinseok Yi as a director (1 page)
5 October 2011Termination of appointment of Yongsun Ahn as a director (1 page)
5 October 2011Appointment of Mr. Eugene Synn as a director (2 pages)
5 October 2011Termination of appointment of Ohkyeu Baek as a director (1 page)
11 August 2011Resolutions
  • RES13 ‐ Capital redemption reserve be reduced by £27225986 09/08/2011
(2 pages)
11 August 2011Statement of capital on 11 August 2011
  • GBP 10,000
(5 pages)
11 August 2011Resolutions
  • RES13 ‐ Capital redemption reserve be reduced by £27225986 09/08/2011
(2 pages)
11 August 2011Solvency statement dated 08/08/11 (1 page)
11 August 2011Statement of capital on 11 August 2011
  • GBP 10,000
(5 pages)
11 August 2011Statement by directors (1 page)
11 August 2011Statement by directors (1 page)
11 August 2011Solvency statement dated 08/08/11 (1 page)
4 April 2011Accounts made up to 31 December 2010 (18 pages)
4 April 2011Accounts made up to 31 December 2010 (18 pages)
30 March 2011Appointment of Mr. Jinseok Yi as a director (2 pages)
30 March 2011Appointment of Mr. Jinseok Yi as a director (2 pages)
29 March 2011Termination of appointment of Jinhyun Song as a director (1 page)
29 March 2011Termination of appointment of Jinhyun Song as a director (1 page)
8 February 2011Auditor's resignation (2 pages)
8 February 2011Auditor's resignation (2 pages)
17 January 2011Auditor's resignation (1 page)
17 January 2011Auditor's resignation (1 page)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
17 December 2010Appointment of Mr. Seung Mo Yang as a director (2 pages)
17 December 2010Appointment of Mr. Ohkyeu Baek as a director (2 pages)
17 December 2010Appointment of Mr. Seung Mo Yang as a director (2 pages)
17 December 2010Appointment of Mr. Yongsun Ahn as a director (2 pages)
17 December 2010Appointment of Mr. Yongsun Ahn as a director (2 pages)
17 December 2010Appointment of Mr. Ohkyeu Baek as a director (2 pages)
16 December 2010Termination of appointment of Jun Kim as a director (1 page)
16 December 2010Termination of appointment of Chang Jeong as a director (1 page)
16 December 2010Termination of appointment of Bumhee An as a director (1 page)
16 December 2010Termination of appointment of Chang Jeong as a director (1 page)
16 December 2010Termination of appointment of Jun Kim as a director (1 page)
16 December 2010Termination of appointment of Bumhee An as a director (1 page)
4 August 2010Registered office address changed from 8Th Floor Tolworth Tower Ewell Road Tolworth Surrey KT6 7EL on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 8Th Floor Tolworth Tower Ewell Road Tolworth Surrey KT6 7EL on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 8Th Floor Tolworth Tower Ewell Road Tolworth Surrey KT6 7EL on 4 August 2010 (1 page)
2 July 2010Accounts made up to 31 December 2009 (19 pages)
2 July 2010Accounts made up to 31 December 2009 (19 pages)
11 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Mr Jinhyun Song on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr. Bumhee An on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr. Bumhee An on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Jinhyun Song on 22 December 2009 (2 pages)
11 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
10 January 2010Director's details changed for Mr Chang Seok Jeong on 22 December 2009 (2 pages)
10 January 2010Director's details changed for Mr Chang Seok Jeong on 22 December 2009 (2 pages)
9 January 2010Director's details changed for Jun Il Kim on 22 December 2009 (2 pages)
9 January 2010Director's details changed for Jun Il Kim on 22 December 2009 (2 pages)
9 November 2009Termination of appointment of Jinyoung Jeon as a secretary (1 page)
9 November 2009Appointment of Mr Jong Chul Han as a secretary (1 page)
9 November 2009Appointment of Mr Jong Chul Han as a secretary (1 page)
9 November 2009Termination of appointment of Jinyoung Jeon as a secretary (1 page)
30 October 2009Accounts made up to 31 December 2008 (19 pages)
30 October 2009Accounts made up to 31 December 2008 (19 pages)
1 October 2009Appointment terminated director ilrae park (1 page)
1 October 2009Director appointed mr. Bumhee an (1 page)
1 October 2009Director appointed mr. Bumhee an (1 page)
1 October 2009Appointment terminated director ilrae park (1 page)
29 May 2009Memorandum of capital 29/05/09 (1 page)
29 May 2009Statement by directors (1 page)
29 May 2009Statement by directors (1 page)
29 May 2009Solvency statement dated 11/05/09 (1 page)
29 May 2009Solvency statement dated 11/05/09 (1 page)
29 May 2009Memorandum of capital 29/05/09 (1 page)
29 May 2009Resolutions
  • RES13 ‐ Reduce cap redemption reserve 14/05/2009
(2 pages)
29 May 2009Resolutions
  • RES13 ‐ Reduce cap redemption reserve 14/05/2009
(2 pages)
10 March 2009Gbp sr 13778030@1 (1 page)
10 March 2009Gbp sr 13778030@1 (1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 January 2009Director appointed mr jinhyun song (1 page)
19 January 2009Director appointed mr jinhyun song (1 page)
19 January 2009Director appointed mr chang seok jeong (1 page)
19 January 2009Director appointed mr chang seok jeong (1 page)
19 January 2009Director appointed mr ilrae park (1 page)
19 January 2009Director appointed mr ilrae park (1 page)
8 January 2009Return made up to 22/12/08; full list of members (5 pages)
8 January 2009Return made up to 22/12/08; full list of members (5 pages)
6 January 2009Appointment terminated director gyu jin (1 page)
6 January 2009Appointment terminated director seungkook lee (1 page)
6 January 2009Appointment terminated director seungkook lee (1 page)
6 January 2009Appointment terminated director bum poo (1 page)
6 January 2009Appointment terminated director bum poo (1 page)
6 January 2009Appointment terminated director gyu jin (1 page)
19 December 2008Gbp sr 36151837@1 (1 page)
19 December 2008Gbp sr 36151837@1 (1 page)
15 October 2008Gbp sr 22392654@1 (1 page)
15 October 2008Gbp sr 22392654@1 (1 page)
19 September 2008Accounts made up to 31 December 2007 (19 pages)
19 September 2008Accounts made up to 31 December 2007 (19 pages)
7 March 2008Appointment terminated director koo yeon (1 page)
7 March 2008Director appointed gyu ho jin (1 page)
7 March 2008Appointment terminated director koo yeon (1 page)
7 March 2008Secretary appointed mr. Jinyoung jeon (1 page)
7 March 2008Appointment terminated secretary dae jung (1 page)
7 March 2008Secretary appointed mr. Jinyoung jeon (1 page)
7 March 2008Director appointed gyu ho jin (1 page)
7 March 2008Appointment terminated secretary dae jung (1 page)
29 February 2008Gbp sr 15096617@1 (1 page)
29 February 2008Gbp sr 15096617@1 (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
9 August 2007Accounts made up to 31 December 2006 (20 pages)
9 August 2007Accounts made up to 31 December 2006 (20 pages)
24 July 2007Registered 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 2007Registered 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 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
29 August 2006Accounts made up to 31 December 2005 (18 pages)
29 August 2006Accounts made up to 31 December 2005 (18 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (1 page)
24 January 2006Return made up to 22/12/05; full list of members (8 pages)
24 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Return made up to 22/12/05; full list of members (8 pages)
16 May 2005Accounts made up to 31 December 2004 (19 pages)
16 May 2005Accounts made up to 31 December 2004 (19 pages)
28 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New director appointed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (1 page)
19 May 2004Accounts made up to 31 December 2003 (19 pages)
19 May 2004Accounts made up to 31 December 2003 (19 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (1 page)
15 January 2004Return made up to 22/12/03; full list of members (8 pages)
15 January 2004Return made up to 22/12/03; full list of members (8 pages)
17 July 2003Accounts made up to 31 December 2002 (19 pages)
17 July 2003Accounts made up to 31 December 2002 (19 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
16 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
24 July 2002Accounts made up to 31 December 2001 (17 pages)
24 July 2002Accounts made up to 31 December 2001 (17 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
21 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2001Accounts made up to 31 December 2000 (18 pages)
11 September 2001Accounts made up to 31 December 2000 (18 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
21 January 2001Return made up to 22/12/00; full list of members (7 pages)
21 January 2001Return made up to 22/12/00; full list of members (7 pages)
20 January 2001Ad 02/01/01--------- £ si 1219099@1=1219099 £ ic 56779039/57998138 (2 pages)
20 January 2001Ad 02/01/01--------- £ si 1219099@1=1219099 £ ic 56779039/57998138 (2 pages)
7 September 2000Accounts made up to 31 December 1999 (19 pages)
7 September 2000Accounts made up to 31 December 1999 (19 pages)
30 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 August 2000Nc inc already adjusted 21/06/00 (1 page)
30 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 August 2000Nc inc already adjusted 21/06/00 (1 page)
10 July 2000Ad 28/06/00--------- £ si 14668622@1=14668622 £ ic 42110417/56779039 (2 pages)
10 July 2000Ad 28/06/00--------- £ si 14668622@1=14668622 £ ic 42110417/56779039 (2 pages)
25 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Ad 29/12/99--------- £ si 4624420@1=4624420 £ ic 37485997/42110417 (2 pages)
19 January 2000Ad 29/12/99--------- £ si 4624420@1=4624420 £ ic 37485997/42110417 (2 pages)
15 November 1999Amended full accounts made up to 31 December 1998 (21 pages)
15 November 1999Amended full accounts made up to 31 December 1998 (21 pages)
25 October 1999Accounts made up to 31 December 1998 (21 pages)
25 October 1999Accounts made up to 31 December 1998 (21 pages)
19 October 1999Ad 28/09/99--------- £ si 6697515@1=6697515 £ ic 30788482/37485997 (2 pages)
19 October 1999Ad 28/09/99--------- £ si 6697515@1=6697515 £ ic 30788482/37485997 (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
24 April 1999Return made up to 22/12/98; full list of members; amend (8 pages)
24 April 1999Return made up to 22/12/98; full list of members; amend (8 pages)
13 April 1999Ad 19/03/99--------- £ si 9348999@1=9348999 £ ic 21439483/30788482 (2 pages)
13 April 1999Ad 19/03/99--------- £ si 9348999@1=9348999 £ ic 21439483/30788482 (2 pages)
19 January 1999Return made up to 22/12/98; full list of members (8 pages)
19 January 1999Return made up to 22/12/98; full list of members (8 pages)
30 October 1998Accounts made up to 31 December 1997 (20 pages)
30 October 1998Accounts made up to 31 December 1997 (20 pages)
9 September 1998Ad 17/08/98--------- £ si 2218251@1=2218251 £ ic 48652232/50870483 (2 pages)
9 September 1998Ad 17/08/98--------- £ si 2218251@1=2218251 £ ic 48652232/50870483 (2 pages)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1998Ad 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 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1998Ad 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 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1997Ad 25/09/97--------- £ si 3074274@1=3074274 £ ic 41715534/44789808 (2 pages)
16 October 1997Ad 25/09/97--------- £ si 3074274@1=3074274 £ ic 41715534/44789808 (2 pages)
29 July 1997Accounts made up to 31 December 1996 (18 pages)
29 July 1997Accounts made up to 31 December 1996 (18 pages)
13 July 1997£ nc 35000100/50000100 25/06/97 (1 page)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997Ad 25/06/97--------- £ si 9014423@1=9014423 £ ic 32701111/41715534 (2 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1997Ad 25/06/97--------- £ si 9014423@1=9014423 £ ic 32701111/41715534 (2 pages)
13 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1997£ nc 35000100/50000100 25/06/97 (1 page)
28 April 1997Particulars of mortgage/charge (20 pages)
28 April 1997Particulars of mortgage/charge (20 pages)
15 April 1997Particulars of mortgage/charge (22 pages)
15 April 1997Particulars of mortgage/charge (22 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
23 December 1996Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 1996Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 1996Particulars of mortgage/charge (9 pages)
18 December 1996Particulars of mortgage/charge (9 pages)
19 September 1996Registered office changed on 19/09/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
19 September 1996Registered office changed on 19/09/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
31 March 1996Ad 08/03/96--------- £ si 32701011@1=32701011 £ ic 100/32701111 (2 pages)
31 March 1996Ad 08/03/96--------- £ si 32701011@1=32701011 £ ic 100/32701111 (2 pages)
25 March 1996Nc inc already adjusted 05/03/96 (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1996Nc inc already adjusted 05/03/96 (1 page)
25 March 1996New secretary appointed (2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Secretary resigned (1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
25 March 1996Accounting reference date notified as 31/12 (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Accounting reference date notified as 31/12 (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1996Ad 05/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 1996Ad 05/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 1996Company name changed hackremco (no.1098) LIMITED\certificate issued on 27/02/96 (2 pages)
27 February 1996Company name changed hackremco (no.1098) LIMITED\certificate issued on 27/02/96 (2 pages)
22 December 1995Incorporation (44 pages)
22 December 1995Incorporation (44 pages)