Alpine Court
12 Kotewall Rd
Mid Levels
Hong Kong
Director Name | Lovekumar Ashok Khemaney |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | C4 Alpine Court 12 Kotewall Road Mid Levels Hong Kong |
Director Name | Prakash Ashok Khemaney |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | C4 Alpine Court 12 Kotewall Road Mid Levels Hong Kong |
Director Name | Rani Ashok Khemaney |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | C4 Alpine Court 12 Kotewall Road Mid Levels Hong Kong |
Secretary Name | Nikita Prakash Khemaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | C4 Alpine Court 12 Kotewall Road Mid Levels Hong Kong |
Registered Address | 72 Park Lorne 111 Park Road Regents Park London NW8 7JL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,000 |
Net Worth | -£4,135 |
Cash | £574 |
Current Liabilities | £4,709 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Application for striking-off (1 page) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 22 dorset house gloucester place london NW1 5AD (1 page) |
26 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members
|
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 June 2000 | Return made up to 01/04/00; full list of members (8 pages) |
1 June 2000 | Ad 30/03/00--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
31 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 55 eyre court 7 finchley road london NW8 9TU (1 page) |
1 April 1999 | Incorporation (16 pages) |