Worcester Park
Surrey
KT4 7AT
Director Name | Jin Sung Park |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 07 November 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2003) |
Role | Consultant |
Correspondence Address | 31 Everglade Road Priorslee Telford Salop TF2 9QS |
Director Name | Wan Kyu Park |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 07 November 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 2003) |
Role | Managing Director |
Correspondence Address | Maaslaan 130 5704 Lj Helmond Holland |
Director Name | Yong Nam Lee |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 10 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2003) |
Role | Consultant |
Correspondence Address | 17 Turner Road New Malden Surrey KT3 5NL |
Secretary Name | Sung Hee Rang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | 7 Saint James Close New Malden Surrey KT3 6DU |
Director Name | Kyong Sim Chung |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 December 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2004) |
Role | Consultant |
Correspondence Address | 17 Turner Road New Malden Surrey KT3 5NL |
Secretary Name | Yong Nam Lee |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 30 December 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 17 Turner Road New Malden Surrey KT3 5NL |
Director Name | Yong Nam Lee |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 31 October 2004(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Golden Manor Darby Gardens Sunbury On Thames Middlesex TW16 5JW |
Secretary Name | Mr Sung Hee Rang |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 31 October 2004(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Connaught Road New Malden Surrey KT3 3QA |
Secretary Name | Min Sook Le |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 August 2010) |
Role | Company Director |
Correspondence Address | Golden Manor Darby Gardens Sunbury On Thames Middlesex TW16 5JW |
Director Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands WV2 4DN |
Director Name | Routh Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands WV2 4DN |
Secretary Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton West Midlands Wv2 4dn |
Registered Address | 7 Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | Application to strike the company off the register (5 pages) |
24 January 2014 | Application to strike the company off the register (5 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Appointment of Mr Si Chang Yim as a director (2 pages) |
23 August 2010 | Appointment of Mr Si Chang Yim as a director (2 pages) |
23 August 2010 | Termination of appointment of Min Le as a secretary (1 page) |
23 August 2010 | Termination of appointment of Yong Lee as a director (1 page) |
23 August 2010 | Registered office address changed from 124 Beddington Lane Croydon Surrey CR0 4YZ United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Yong Lee as a director (1 page) |
23 August 2010 | Registered office address changed from 124 Beddington Lane Croydon Surrey CR0 4YZ United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Min Le as a secretary (1 page) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 12 st normans way east ewell surrey KT17 1QG (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 12 st normans way east ewell surrey KT17 1QG (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 12 st normans way east well surrey KT17 1QG (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 12 st normans way east well surrey KT17 1QG (1 page) |
31 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: unit 1,cobden mews 90 the broadway, wimbledon london SW19 1RH (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: unit 1,cobden mews 90 the broadway, wimbledon london SW19 1RH (1 page) |
12 December 2006 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
12 December 2006 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page) |
14 December 2005 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
14 December 2005 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
7 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
15 June 2005 | Company name changed mpbp LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed mpbp LIMITED\certificate issued on 15/06/05 (2 pages) |
8 December 2004 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
8 December 2004 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Return made up to 19/10/04; full list of members (7 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Return made up to 19/10/04; full list of members (7 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
30 December 2003 | Return made up to 19/10/03; full list of members (7 pages) |
30 December 2003 | Return made up to 19/10/03; full list of members (7 pages) |
22 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
22 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
13 January 2003 | Return made up to 19/10/02; full list of members (7 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 19/10/02; full list of members (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
15 August 2002 | Company name changed hanaro computer uk LIMITED\certificate issued on 15/08/02 (2 pages) |
15 August 2002 | Company name changed hanaro computer uk LIMITED\certificate issued on 15/08/02 (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page) |
18 July 2002 | New director appointed (2 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
13 November 2000 | Company name changed fbc 276 LIMITED\certificate issued on 14/11/00 (2 pages) |
13 November 2000 | Company name changed fbc 276 LIMITED\certificate issued on 14/11/00 (2 pages) |
19 October 2000 | Incorporation (24 pages) |
19 October 2000 | Incorporation (24 pages) |