63 Wo Yi Hop Road
Kwai Chung N.T.
Hong Kong
Director Name | Pi Mei Yin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(same day as company formation) |
Role | Merchant |
Correspondence Address | Room 2002 Tower A Regent Centre 63 Wo Yi Hop Road Kwai Chung Kln Hong Kong |
Director Name | Fuk Pak Pi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(same day as company formation) |
Role | Merchant |
Correspondence Address | Room 2002 Tower A Regent Centre 63 Wo Yi Hop Road Honk Kong Hong Kong |
Secretary Name | Yuk-Lan Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 January 2002) |
Role | Merchant |
Correspondence Address | B205 Trident Business Centre 89 Bickersteth Road London SW17 9SH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 3rd Floor 12/13 Little Newport Street London WC2H 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £218,408 |
Gross Profit | £126,374 |
Net Worth | -£129,234 |
Cash | £8,737 |
Current Liabilities | £166,641 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2000 | Return made up to 23/01/00; full list of members (7 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
25 November 1999 | Delivery ext'd 3 mth 31/05/99 (1 page) |
1 June 1999 | Return made up to 23/01/99; full list of members (6 pages) |
12 May 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: third floor 45/47 cornhill london EC3V 3PD (1 page) |
16 April 1999 | Secretary resigned (1 page) |
15 January 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 5TH floor three kings court 150 fleet street london EC4A 2DQ (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
9 February 1998 | Ad 23/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 January 1998 | Incorporation (14 pages) |