Byfleet Road
Cobham
Surrey
KT11 1EA
Secretary Name | Soomi Jin Chung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | Chardai Byfleet Road Cobham Surrey KT11 1EA |
Director Name | Sai Wha Chung |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Biyagama Export Processing Zone Walgama Malwana Sri Lanka |
Secretary Name | Chung Hoe Chung Huh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 86a Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Chung Hoe Chung Huh |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 18 July 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 May 2003) |
Role | Professor |
Correspondence Address | Biyagama Export Processing Zone Walgama Malwana Sri Lanca |
Secretary Name | Yeun Seung Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 86a Albany Boat House Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Yeunho Chung |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Korea |
Status | Resigned |
Appointed | 23 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2003) |
Role | Business Person |
Correspondence Address | 3-1 Samchung Dong Jongro Ku Seoul 110 280 |
Secretary Name | Sai Wha Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2003) |
Role | Company Director |
Correspondence Address | 86a Albany Boat House Lower Richmond Road Kingston Surrey KT2 5BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£108,822 |
Cash | £368 |
Current Liabilities | £37,451 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2009 | Completion of winding up (1 page) |
24 November 2008 | Order of court to wind up (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 August 2003 | Return made up to 01/07/03; full list of members (8 pages) |
5 August 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 September 2000 | Return made up to 01/07/00; full list of members (8 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
21 April 1998 | Ad 14/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 1998 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
23 July 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
22 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |