Company NameTaiwan Hanson International Limited
Company StatusDissolved
Company Number03799754
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEric Chen Han Wu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustrian
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Cadogan Gardens
Finchley
London
N3 2HN
Director NameKo-Hsin Huang
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityTaiwanese
StatusClosed
Appointed01 June 2000(11 months after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address1a Loveridge Mews
London
NW6 2DP
Director NameSimon Crabb
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 87 Notting Hill Gate
London
W11 3JZ
Secretary NameSimon Crabb
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 87 Notting Hill Gate
London
W11 3JZ
Secretary NameEric Chen Han Wu
NationalityAustrian
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Cadogan Gardens
Finchley
London
N3 2HN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCentral House
1 Ballards Lane
Finchley
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,478
Cash£5,042
Current Liabilities£3,213

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Application for striking-off (1 page)
8 October 2001Secretary resigned (1 page)
28 June 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Registered office changed on 21/06/01 from: 1ST floor 87 notting hill gate london W11 3JZ (1 page)
21 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
13 July 2000Return made up to 02/07/00; full list of members (7 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 152-160 city road london EC1V 2NX (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Ad 05/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
2 July 1999Incorporation (10 pages)