13 Fl-3
Taipei
Taiwan Roc
Director Name | Mr Steven Gareth Rudduck |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(1 year after company formation) |
Appointment Duration | 14 years, 1 month (closed 16 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glenhurst Avenue Bexley Kent DA5 3QW |
Director Name | Chung Shen Li |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Vice President |
Correspondence Address | No 23 Lane 2 Bei Shen Rd Sec 2 Shen Keng Taipei Hsien Taiwan |
Director Name | Frank Wang |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | President |
Correspondence Address | 4th Floor 219 Chung-Hsiao East Road Section 4 Taipei 106 Taiwan Roc |
Director Name | Carrie Wu |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 7 Floor 4 113 An Ho Road Section 1 Taipei Taiwan Roc |
Secretary Name | Mr Danny - Ragavooloo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Wildwood Court Hawkhirst Road Kenley Surrey CR8 5DL |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | www.hvice.com |
---|
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £77,639 |
Cash | £38,677 |
Current Liabilities | £10,578 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Termination of appointment of Danny Ragavooloo as a secretary (1 page) |
25 March 2011 | Termination of appointment of Danny Ragavooloo as a secretary (1 page) |
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Registered office address changed from the Baltic Exchange 38 St Mary Axe London EC3A 8BH on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from the Baltic Exchange 38 St Mary Axe London EC3A 8BH on 25 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Carrie Wu as a director (2 pages) |
4 March 2010 | Termination of appointment of Carrie Wu as a director (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
12 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
17 June 2008 | Return made up to 08/03/08; no change of members (7 pages) |
17 June 2008 | Return made up to 08/03/08; no change of members (7 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 08/03/07; full list of members (9 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (9 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Return made up to 08/03/06; full list of members (9 pages) |
8 May 2006 | Return made up to 08/03/06; full list of members (9 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 April 2005 | Return made up to 08/03/05; full list of members (8 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 08/03/05; full list of members (8 pages) |
9 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
9 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 August 2004 | Ad 13/07/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Ad 13/07/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | £ nc 1000/500000 13/07/04 (1 page) |
4 August 2004 | £ nc 1000/500000 13/07/04 (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Incorporation (12 pages) |
8 March 2004 | Incorporation (12 pages) |