Douglas House, 3 Richmond Buildings
London
W1D 3HE
Director Name | Kitty Suk In Chan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 June 2001) |
Role | Restaurateur |
Correspondence Address | 17 Kent Court North Acre London NW9 5GF |
Secretary Name | John Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Low Golden Smithies Swinton Rotherham S64 8DF |
Director Name | Irene Siu |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2003) |
Role | Business Woman |
Correspondence Address | 9 Ealcom Court Tring Avenue London W5 3QF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 50 Queen Anne Street London W1G 9HQ |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Second Floor National House 60-66 Wardour Street Soho London W1F 0TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
4 July 2003 | Resolutions
|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Director resigned (1 page) |
6 May 2003 | Application for striking-off (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 50 queen anne street london W1G 9HQ (1 page) |
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 March 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
14 January 2002 | Ad 15/07/01--------- £ si 25000@1=25000 £ ic 400000/425000 (2 pages) |
19 October 2001 | Return made up to 13/07/01; full list of members
|
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
22 March 2001 | Ad 01/01/01--------- £ si 399998@1=399998 £ ic 2/400000 (3 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | £ nc 1000/500000 25/07/00 (1 page) |
27 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 July 2000 | Director resigned (1 page) |