Richmond
Surrey
TW10 6BJ
Secretary Name | Gerald Philip Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 February 2002) |
Role | Engineer |
Correspondence Address | 6 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Kok Seng Cheang |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Damson Way St Albans Herts AL4 9XU |
Director Name | Ching-Sheng Lin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Powell Road Priorslee Telford Salop TF2 9RU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Kok Seng Cheang |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Damson Way St Albans Herts AL4 9XU |
Director Name | Robert Sing Lum Ip |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Tara Delaford Close Iver Buckinghamshire SL0 9JX |
Secretary Name | Mr Rajesh Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Lynton Road Harrow Middlesex HA2 9NN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 6 Cardigan Road Suite 6 Richmond Surrey TW10 6BJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,398,072 |
Gross Profit | £290,845 |
Net Worth | £24,334 |
Cash | £61,991 |
Current Liabilities | £40,479 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 1ST floor 92-94 grays inn road london WC1X 8AA (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
2 June 2000 | Return made up to 01/05/00; full list of members
|
20 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
30 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
18 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 23A craven terrace lacaster gate london W2 3QH (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 May 1997 | Ad 01/05/97--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (17 pages) |