South Croydon
Surrey
CR2 8SD
Director Name | Jimmy Ou |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 19 October 1999(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | President |
Correspondence Address | Umec No 3 27th Road Taichung Industrial Park Taichung Taiwan |
Secretary Name | Stephen James Pattenden |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Office Manager |
Correspondence Address | 15 Silverspot Close Gillingham Kent ME8 8JR |
Director Name | Mr Mark Botterill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 223 Downs Road Gravesend Kent DA13 9HW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Mark Botterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Downs Road Gravesend Kent DA13 9HW |
Secretary Name | KIEW Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £235,043 |
Gross Profit | £17,753 |
Net Worth | -£87,330 |
Cash | £12,821 |
Current Liabilities | £204,966 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2004 | Dissolved (1 page) |
---|---|
8 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 5TH floor 7-10CHANDOS street london W1G 9DG (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Declaration of solvency (3 pages) |
24 February 2003 | Appointment of a voluntary liquidator (1 page) |
26 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 3-5 london road rainham gillingham kent ME8 7RG (1 page) |
22 February 2002 | New secretary appointed (1 page) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Ad 18/01/02--------- £ si 98@1=98 £ ic 241002/241100 (2 pages) |
5 December 2001 | Ad 01/11/01--------- £ si 111000@1=111000 £ ic 130002/241002 (2 pages) |
8 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
25 April 2000 | Ad 11/04/00--------- £ si 130000@1=130000 £ ic 1/130001 (2 pages) |
25 April 2000 | £ nc 100000/1000000 11/04/00 (1 page) |
25 April 2000 | Resolutions
|
15 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 223 downs road gravesend kent DA13 9HW (1 page) |
19 November 1999 | New director appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: kiew house 210 brighton road purley surrey CR8 4HB (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Incorporation (18 pages) |