Company NameBritish Chinese Artists' Association
Company StatusDissolved
Company Number03210221
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Siak Chua Goh
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 27 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 St Margarets Road
Edgware
Middlesex
HA8 9UU
Secretary NameMr Siak Chua Goh
NationalityBritish
StatusClosed
Appointed22 October 2004(8 years, 4 months after company formation)
Appointment Duration5 years (closed 27 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameMs Hi Chu Yap
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Bergholt Crescent
London
N16 5JE
Director NameMiao Ling Thompson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleScience Administration
Correspondence Address65 Ridgway Place
London
SW19 4SP
Director NameMr Tai Lau
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Maynards Quay
Wapping
London
E1W 3RY
Director NameMr John Chen Bloodworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleConsultant
Correspondence Address64 King Henrys Road
Kingston Upon Thames
Surrey
KT1 3QA
Director NameThomas Ang
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleUniversity Lecturer
Correspondence Address59 Grantham Road
London
SW9 9ED
Secretary NameAndrew-Gunn Yu Cheung
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address99 Finsbury Park Road
London
N4 2JU
Director NameWah Yin Rixon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 2002)
RoleFilm Classifier
Country of ResidenceEngland
Correspondence Address7 Sydney Road
London
N8 0ET
Director NameRaymond Foo-Kune
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address64 Langdon Park Road
Highgate
London
N6 5QG
Director NameMs Lee Hong Fulton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 June 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadow Close
Esher
Surrey
KT10 0AY
Director NameMs Siumee Helen Keelan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(4 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 April 2002)
RoleLecturer Curator
Country of ResidenceEngland
Correspondence Address31 Hertford Avenue
London
SW14 8EF
Director NameMr Peter Vlachos
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence Address12 Rawsthorne Close
London
E16 2JR
Secretary NameMr Siak Chua Goh
NationalityBritish
StatusResigned
Appointed03 August 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameFergus Michael Lynch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2002(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2008)
RoleManaging Director Financial Se
Correspondence Address30 Lancaster Gate
London
W2 3LP
Director NameFook Chon Lai
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(8 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 2004)
RoleArchitect
Correspondence Address15 Jutland Close
Islington
London
N19 4BE
Director NameMaxim Lising
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2009)
RoleRetired
Correspondence Address9 Craven Hill Mews
London
W2 3DY

Location

Registered AddressCharlene House
44 St Margarest Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
27 May 2009Appointment terminated director maxim lising (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Appointment terminated director fergus lynch (1 page)
31 December 2008Annual return made up to 10/06/08 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Annual return made up to 10/06/07 (2 pages)
26 January 2007Director resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: 64 langdon park road highgate london N6 5QG (1 page)
22 June 2006New director appointed (3 pages)
16 June 2006Annual return made up to 10/06/06 (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Annual return made up to 10/06/05 (2 pages)
18 June 2005Registered office changed on 18/06/05 from: interchange studios hampstead town hall centre 213 haverstock hill london NW3 4QP (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Annual return made up to 10/06/04 (5 pages)
14 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
27 June 2003Annual return made up to 10/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 2002New director appointed (2 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 August 2002Director resigned (1 page)
18 February 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 October 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
12 June 2001Annual return made up to 10/06/01 (4 pages)
12 June 2001Director resigned (1 page)
27 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 August 2000Annual return made up to 10/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/08/00
(4 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 June 1999Annual return made up to 10/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 June 1998Annual return made up to 10/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1998New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
12 August 1997Annual return made up to 10/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
10 June 1996Incorporation (26 pages)