London
W5 2SF
Director Name | Anthony Kai Chiu Cheng |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | 34 Repulse Bay Road Hong Kong Foreign |
Secretary Name | Nelson Chi-Fai Chan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | 6 Woodville Road London W5 2SF |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 1997(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 February 2007) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 5 Hanover Terrace London NW1 4RJ |
Director Name | Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 16 Hanover Terrace Regents Park London Nw1 |
Secretary Name | Richard John Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 16 Hanover Terrace Regents Park London Nw1 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,721 |
Gross Profit | £6,334 |
Net Worth | -£748,991 |
Cash | £81 |
Current Liabilities | £724,198 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | Voluntary strike-off action has been suspended (1 page) |
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
3 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 1999 | Return made up to 28/01/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Return made up to 28/01/98; full list of members (7 pages) |
4 November 1997 | Particulars of property mortgage/charge (4 pages) |
29 July 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 40 new bond street london W1Y 9HB (1 page) |
29 July 1997 | Secretary resigned;director resigned (1 page) |
29 July 1997 | New director appointed (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (6 pages) |
20 February 1997 | New secretary appointed;new director appointed (6 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 January 1997 | Incorporation (20 pages) |