London
NW3 5LT
Director Name | Hong Wei Yang |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 January 1999(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 31 Vestry Court 5 Monck Street London SW1P 2BQ |
Secretary Name | Jin Fu |
---|---|
Nationality | Chinese |
Status | Current |
Appointed | 18 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 2 Vestry Court 5 Monck Street London SW1P 2BQ |
Director Name | Jin Han |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 59 Regents On The River William Moris Way Fulham London SW6 2UU |
Secretary Name | Zhu Hong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 41 Ferryman Quay William Morris Way London SW6 2UU |
Secretary Name | Jinping Cheng |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 1999) |
Role | Oil Trader |
Correspondence Address | Flat 41 Vestry Court 5 Monck Street London SW1P 2BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 October 2003 | Dissolved (1 page) |
---|---|
31 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (6 pages) |
7 February 2002 | Liquidators statement of receipts and payments (6 pages) |
2 August 2001 | Liquidators statement of receipts and payments (7 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 4TH floor bowater house east 68 knightsbridge london SW1X 7LT (1 page) |
20 July 2000 | Declaration of solvency (3 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Appointment of a voluntary liquidator (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 September 1999 | Return made up to 08/08/99; full list of members
|
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: garrick house 27 southampton street london WC2E 7JA (1 page) |
29 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1997 | Return made up to 08/08/97; full list of members
|
9 May 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
27 January 1997 | Particulars of mortgage/charge (4 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Ad 14/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
8 August 1996 | Incorporation (16 pages) |