100 Shing Tai Road Chaiwan
Hong Kong
Foreign
Director Name | Yiu Wing Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Flat E 37/F Block 10 Discovery Park Tsuen Wan New Territories Hong Kong |
Secretary Name | Tung Wing Li |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Flat H 9/F Block 1 Greenknoll Court 382 Castle Peak Road Kwai Chung New Territories Hong Kong |
Director Name | Kai Kok Wong |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Sinapore |
Status | Current |
Appointed | 12 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Flat C 31-F Block 2 Scenecliff 33 Conduit Road Hong Kong Foreign |
Director Name | Thomas Wing-Tai Chan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Securities Director |
Correspondence Address | 15c Sunlight Garden 2 Man Wan Road Waterloo Hill Kowloon Hong Kong Foreign |
Director Name | Thomas Lui |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Securities Manager |
Correspondence Address | 1c Greenish Court Discovery Bay Hong Kong |
Secretary Name | Thomas Wing-Tai Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Securities Director |
Correspondence Address | 15c Sunlight Garden 2 Man Wan Road Waterloo Hill Kowloon Hong Kong Foreign |
Director Name | Kwok-Chi Poon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 26 Buck Road East Brunswick New Jersey 08816 Usa Foreign |
Secretary Name | Mr Cheong-Young Lim |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 May 1999(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 91 Monks Avenue Barnet Hertfordshire EN5 1DA |
Director Name | Roderick David Sutherland |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 September 2001) |
Role | Stockbroker |
Correspondence Address | 34 Brondesbury Road London NW6 6AY |
Secretary Name | Philip Chiho Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 October 2001) |
Role | Company Director |
Correspondence Address | 12 Chiltern Close Newbury Berkshire RG14 6SZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6th Floor 76 Cannon Street London EC4N 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £390,429 |
Net Worth | £101,924 |
Cash | £27,881 |
Current Liabilities | £34,836 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 November 2003 | Dissolved (1 page) |
---|---|
14 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 April 2003 | Liquidators statement of receipts and payments (6 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Appointment of a voluntary liquidator (1 page) |
5 April 2002 | Ex res re. Powers of liquidator (1 page) |
5 April 2002 | Declaration of solvency (4 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
3 July 2001 | Full accounts made up to 31 March 2001 (31 pages) |
21 June 2001 | Return made up to 30/05/01; full list of members
|
22 February 2001 | New director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
6 January 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 6TH floor 76 cannon street london EC4N 6AE (1 page) |
17 July 2000 | Return made up to 30/05/00; full list of members
|
14 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 January 2000 | Director resigned (1 page) |
9 August 1999 | Return made up to 30/05/99; full list of members
|
1 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 June 1999 | Location of register of members (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
30 September 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
3 September 1998 | Return made up to 30/05/98; full list of members; amend (6 pages) |
11 August 1998 | New director appointed (2 pages) |
8 June 1998 | Location of register of members (1 page) |
8 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Secretary resigned;director resigned (1 page) |
27 December 1997 | Particulars of mortgage/charge (4 pages) |
5 August 1997 | Ad 25/07/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (13 pages) |