Kowloon Tong
Kowloon
Hong Kong
Director Name | Edward Michael Boyle, Iii |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 1044 Fordtown Road Kingsport Tennessee 37663 United States |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 25 years |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 29/F 1 Canada Square London E14 5DY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 September 2004 | Dissolved (1 page) |
---|---|
29 June 2004 | Return of final meeting of creditors (1 page) |
15 March 2002 | Appointment of a liquidator (1 page) |
23 October 2001 | Order of court to wind up (2 pages) |
12 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
1 September 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary's particulars changed (1 page) |
24 March 2000 | Return made up to 10/02/00; full list of members; amend (7 pages) |
6 March 2000 | Return made up to 10/02/00; full list of members (5 pages) |
20 May 1999 | Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Company name changed mentella LIMITED\certificate issued on 05/05/99 (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|