26-36 King's Road
Tin Hau
Hong Kong
Director Name | Dr Johnny Sei Hoe Hon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 May 2007) |
Role | Managing Director |
Correspondence Address | 7 Watford Road The Peak Hong Kong Foreign |
Director Name | Selina Chen |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2005) |
Role | Marketing Manager |
Correspondence Address | 60 Shelford Road Fulbourn Cambridge Cambridgeshire CB1 5HJ |
Secretary Name | Selina Chen |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 30 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2002) |
Role | Marketing Manager |
Correspondence Address | 60 Shelford Road Fulbourn Cambridge Cambridgeshire CB1 5HJ |
Secretary Name | Oluwabukola Mowasola Oladunni Odeniran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | 5 Berry Close Rogers Road Dagenham Essex RM10 8LN |
Secretary Name | Mr Simmy Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2008) |
Role | Operations Director |
Correspondence Address | Flat L 25/F,Chee On Building 24 East Point Road,Causeway Hong Kong |
Director Name | Mr Simmy Ho |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2009) |
Role | Operations Director |
Correspondence Address | Flat L 25/F,Chee On Building 24 East Point Road,Causeway Hong Kong |
Director Name | Wendy Wun Man Chung |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 60 Iceland Wharf Plough Way London SE16 7AB |
Director Name | Pui Lan Patrick Tsang |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2009) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Flat C 31st Floor Hing Hon Building 26-36 King's Road Tin Hau Hong Kong |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Director Name | Professional Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | 4 Royal Mint Court London EC3N 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £196,239 |
Net Worth | -£1,995,625 |
Cash | £1,617 |
Current Liabilities | £376,135 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Appointment terminated director pui tsang (1 page) |
11 June 2009 | Appointment Terminated Director pui tsang (1 page) |
16 April 2009 | Appointment terminated director simmy ho (1 page) |
16 April 2009 | Director appointed pui lan patrick tsang (2 pages) |
16 April 2009 | Appointment Terminated Director simmy ho (1 page) |
16 April 2009 | Director appointed pui lan patrick tsang (2 pages) |
4 March 2009 | Secretary appointed pui lan patrick tsang (2 pages) |
4 March 2009 | Appointment terminated secretary simmy ho (1 page) |
4 March 2009 | Secretary appointed pui lan patrick tsang (2 pages) |
4 March 2009 | Appointment Terminated Secretary simmy ho (1 page) |
29 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
29 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
25 February 2008 | Director and Secretary's Change of Particulars / simmy ho / 22/02/2008 / Title was: , now: ms; HouseName/Number was: , now: flat l; Street was: 8C westbourne terrace road, now: 25/f,chee on building; Area was: , now: 24 east point road,causeway; Post Town was: london, now: hong kong; Post Code was: W2 6NG, now: (2 pages) |
25 February 2008 | Director and secretary's change of particulars / simmy ho / 22/02/2008 (2 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 4TH floor 6 broad street place london EC2M 7JH (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 4TH floor 6 broad street place london EC2M 7JH (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 March 2007 | Full accounts made up to 31 July 2006 (19 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (19 pages) |
1 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
11 November 2006 | Full accounts made up to 31 July 2005 (19 pages) |
11 November 2006 | Full accounts made up to 31 July 2005 (19 pages) |
6 September 2006 | Application for reregistration from PLC to private (1 page) |
6 September 2006 | Re-registration of Memorandum and Articles (12 pages) |
6 September 2006 | Application for reregistration from PLC to private (1 page) |
6 September 2006 | Re-registration of Memorandum and Articles (12 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2006 | Resolutions
|
25 August 2006 | Return made up to 12/01/06; full list of members (2 pages) |
25 August 2006 | Return made up to 12/01/06; full list of members (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: suite 801 2 harbour exchange square london E14 9GE (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: suite 801 2 harbour exchange square london E14 9GE (1 page) |
8 August 2006 | Auditor's resignation (1 page) |
8 August 2006 | Auditor's resignation (1 page) |
25 July 2006 | Memorandum and Articles of Association (12 pages) |
25 July 2006 | Memorandum and Articles of Association (12 pages) |
18 July 2006 | Company name changed global financial marketing PLC\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed global financial marketing PLC\certificate issued on 18/07/06 (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
30 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
30 June 2005 | Full accounts made up to 31 July 2004 (17 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
22 April 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
22 April 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
26 March 2004 | Auditor's resignation (1 page) |
26 March 2004 | Auditor's resignation (1 page) |
31 January 2004 | Full accounts made up to 31 January 2003 (13 pages) |
31 January 2004 | Full accounts made up to 31 January 2003 (13 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page) |
22 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
3 September 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
3 September 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
3 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
1 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
1 December 2002 | Full accounts made up to 31 January 2002 (13 pages) |
17 August 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
17 August 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
17 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
17 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
7 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 19/01/01; full list of members
|
11 September 2000 | Registered office changed on 11/09/00 from: suite 188, 2 lansdowne row london W1X 7LL (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: suite 188, 2 lansdowne row london W1X 7LL (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Ad 22/03/00--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages) |
17 April 2000 | Ad 22/03/00--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages) |
3 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
3 April 2000 | Application to commence business (2 pages) |
3 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
19 January 2000 | Incorporation (18 pages) |