Kinwick Centre 32 Hollywood Road
Central Hong Kong
Foreign
Director Name | Susan Massie Blomfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1997(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | Suite 2205 Kinwick Centre 32 Hollywood Road Central Hong Kong Foreign |
Secretary Name | William Joseph Condon |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 September 1997(same day as company formation) |
Role | International Marketing Educat |
Correspondence Address | Suite 2205 Kinwick Centre 32 Hollywood Road Central Hong Kong Foreign |
Director Name | Dr Thomas Patrick Hardiman |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 September 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 March 2003) |
Role | Engineer/Director |
Country of Residence | Ireland |
Correspondence Address | 154 Stillorgan Road Dublin 4 Ireland |
Director Name | Dr David O'Connell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish Uk,British |
Status | Closed |
Appointed | 21 September 1998(12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 March 2003) |
Role | Medicine Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 41 Elystan Place London SW3 3JY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Ratcliffe And Co 74 Chancery Lane London WC2A 1AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,237 |
Net Worth | -£68,861 |
Current Liabilities | £71,409 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2002 | Application for striking-off (1 page) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
10 October 2001 | Return made up to 24/09/01; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
1 November 2000 | Return made up to 24/09/00; full list of members
|
19 June 2000 | Return made up to 24/09/99; full list of members
|
18 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
21 November 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 November 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
6 November 1998 | New director appointed (2 pages) |
23 October 1998 | Return made up to 24/09/98; full list of members
|
23 October 1998 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
24 September 1997 | Incorporation (15 pages) |