Hong Kong Science Park
Shatin
New Territories
Foreign
Secretary Name | Thomas Sai Yu Sit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 May 2014) |
Role | Company Director |
Correspondence Address | Unit 301-306, Building 14 8 Science Park West Hong Kong Science Park Shatin New Territories Foreign |
Director Name | Mr Gregory Chan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(13 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ceme Centre Suite 270 Marsh Way Rainham Essex RM13 8EU |
Director Name | Gregory Chan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Beaufort Drive London NW11 6BU |
Director Name | Margaret Mut Mut Sit |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Unit 301-306, Building 14 8 Science Park West Hong Kong Science Park Shatin New Territories Foreign |
Secretary Name | Gregory Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Beaufort Drive London NW11 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ceme Centre Suite 270 Marsh Way Rainham Essex RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
775.1k at £1 | Thomas Sai Yu Sit 99.94% Ordinary |
---|---|
500 at £1 | Margaret Mut Mut Sit 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,140,859 |
Cash | £6,094 |
Current Liabilities | £1,306,132 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Registered office address changed from Home Barn Pinden End Farm Canada Farm Road Pinden Dartford Kent DA2 8EA on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Home Barn Pinden End Farm Canada Farm Road Pinden Dartford Kent DA2 8EA on 21 December 2011 (1 page) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Margaret Mut Mut Sit on 23 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Margaret Mut Mut Sit on 23 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Thomas Sai Yu Sit on 23 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Thomas Sai Yu Sit on 23 May 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 June 2010 | Appointment of Mr Gregory Chan as a director (2 pages) |
2 June 2010 | Appointment of Mr Gregory Chan as a director (2 pages) |
2 June 2010 | Termination of appointment of Margaret Mut Mut Sit as a director (1 page) |
2 June 2010 | Termination of appointment of Margaret Mut Mut Sit as a director (1 page) |
20 November 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 December 2008 | Director's change of particulars / margaret mut mut sit / 01/08/2008 (1 page) |
8 December 2008 | Return made up to 23/05/08; full list of members (4 pages) |
8 December 2008 | Director's change of particulars / thomas sai yu sit / 01/08/2008 (1 page) |
8 December 2008 | Director's change of particulars / thomas sai yu sit / 01/08/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / thomas sit / 01/08/2008 (2 pages) |
8 December 2008 | Return made up to 23/05/08; full list of members (4 pages) |
8 December 2008 | Director's change of particulars / margaret mut mut sit / 01/08/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / thomas sit / 01/08/2008 (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members
|
16 June 2004 | Return made up to 23/05/04; full list of members
|
10 May 2004 | Registered office changed on 10/05/04 from: 4 walton lodge bridge street walton on thames surrey KT12 1BT (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 4 walton lodge bridge street walton on thames surrey KT12 1BT (1 page) |
4 February 2004 | Amended accounts made up to 31 December 2002 (5 pages) |
4 February 2004 | Amended accounts made up to 31 December 2002 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
11 March 2003 | £ nc 100000/1000000 31/12/02 (1 page) |
11 March 2003 | Ad 31/12/02--------- £ si 200000@1=200000 £ ic 575567/775567 (2 pages) |
11 March 2003 | Ad 31/12/02--------- £ si 475567@1=475567 £ ic 100000/575567 (2 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
11 March 2003 | £ nc 100000/1000000 31/12/02 (1 page) |
11 March 2003 | Ad 31/12/02--------- £ si 200000@1=200000 £ ic 575567/775567 (2 pages) |
11 March 2003 | Ad 31/12/02--------- £ si 475567@1=475567 £ ic 100000/575567 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 December 2002 | Return made up to 23/05/02; full list of members (7 pages) |
6 December 2002 | Return made up to 23/05/02; full list of members (7 pages) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
3 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 October 2001 | Return made up to 23/05/01; full list of members (7 pages) |
1 October 2001 | Return made up to 23/05/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 1999 (12 pages) |
25 July 2001 | Full accounts made up to 31 December 1999 (12 pages) |
25 July 2000 | Return made up to 23/05/00; full list of members (7 pages) |
25 July 2000 | Return made up to 23/05/00; full list of members (7 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 23/05/99; full list of members (7 pages) |
13 January 2000 | Return made up to 23/05/99; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Ad 14/12/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
27 October 1999 | Ad 14/12/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
27 October 1999 | £ nc 1000/100000 14/12/98 (1 page) |
27 October 1999 | £ nc 1000/100000 14/12/98 (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
5 October 1999 | Registered office changed on 05/10/99 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
20 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 June 1998 | Return made up to 23/05/98; full list of members
|
19 June 1998 | Return made up to 23/05/98; full list of members
|
2 February 1998 | Particulars of mortgage/charge (4 pages) |
2 February 1998 | Particulars of mortgage/charge (4 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 50 the hundred romsey hampshire SO51 8XH (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 50 the hundred romsey hampshire SO51 8XH (1 page) |
30 June 1997 | Ad 23/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
30 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
30 June 1997 | Ad 23/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (16 pages) |
23 May 1997 | Incorporation (16 pages) |