Page Street
London
SW1P 4BL
Director Name | Yi Mei Ho |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 16 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 06 November 2007) |
Role | Merchant |
Correspondence Address | 504 Building 8 Pleasent Place Panyu Guangzhou Guangdon 51004 China |
Director Name | Kam Wa Leung |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Edgar Close Swanley Kent BR8 7JJ |
Secretary Name | Kwai Ching Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Croydon Road Caterham Surrey CR3 6PA |
Secretary Name | Lee Kwai Ching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 21 Gwynne Road Caterham Surrey CR3 5FH |
Secretary Name | Kwok Keung Patrick Chu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 05 March 2004) |
Role | Merchant |
Correspondence Address | 17-21 George Street Croydon Surrey CR0 1LA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | EURO East Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2003) |
Correspondence Address | Unit 2 Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL |
Registered Address | 1st Floor 35 Whitehall London SW1A 2BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £69,859 |
Net Worth | £139 |
Cash | £730 |
Current Liabilities | £28,855 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
6 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
19 May 2004 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: unit 2 swift centre 41 imperial way croydon surrey CR0 4RL (1 page) |
16 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed (1 page) |
11 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
5 February 2003 | Return made up to 17/01/03; full list of members
|
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
13 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
21 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
20 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 27 croydon road caterham surrey CR3 6PA (1 page) |
26 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Incorporation (19 pages) |