South Kensington
London
SW10 9RB
Director Name | Patrick Hoo Fai Ho |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 June 2012) |
Role | Chartered Accountant |
Correspondence Address | 20/F East Town Building 41 Lockhart Road Wanchai Hong Kong |
Secretary Name | Patrick Hoo Fai Ho |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 22 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 June 2012) |
Role | Chartered Accountant |
Correspondence Address | 20/F East Town Building 41 Lockhart Road Wanchai Hong Kong |
Director Name | Michelle Andrea Shu-Lai Yue |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 07 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cresswell Cottage 50 Cresswell Place South Kensinton London SW10 9RB |
Director Name | Robert Yau Chung Ho |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cooper Road Jardine's Lookout Hong Kong |
Secretary Name | Kevin Yau Kwong Ho |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hereford Square London SW7 4TS |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £198,863 |
Cash | £254,755 |
Current Liabilities | £70,800 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Resolutions
|
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Application to strike the company off the register (3 pages) |
22 November 2011 | Statement of capital on 22 November 2011
|
22 November 2011 | Statement of capital on 22 November 2011
|
14 November 2011 | Resolutions
|
14 November 2011 | Statement by Directors (1 page) |
14 November 2011 | Solvency Statement dated 02/11/11 (1 page) |
14 November 2011 | Solvency statement dated 02/11/11 (1 page) |
14 November 2011 | Resolutions
|
14 November 2011 | Statement by directors (1 page) |
11 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
11 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (15 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (15 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
13 April 2011 | Termination of appointment of Robert Ho as a director (2 pages) |
13 April 2011 | Termination of appointment of Robert Ho as a director (2 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 June 2010 | Annual return made up to 27 May 2010 (16 pages) |
23 June 2010 | Annual return made up to 27 May 2010 (16 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Return made up to 27/05/09; no change of members (5 pages) |
22 June 2009 | Return made up to 27/05/09; no change of members (5 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Director's change of particulars / michelle yue / 25/05/2009 (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Director's Change of Particulars / michelle yue / 25/05/2009 / HouseName/Number was: , now: cresswell cottage 50; Street was: 14 hereford square, now: cresswell place; Area was: , now: south kensinton; Post Code was: SW7 4TS, now: SW10 9RB (1 page) |
1 June 2009 | Director's change of particulars / kevin ho / 25/05/2009 (1 page) |
1 June 2009 | Director's Change of Particulars / kevin ho / 25/05/2009 / HouseName/Number was: , now: cresswell cottage 50; Street was: 14 hereford square, now: cresswell place; Area was: , now: south kensington; Post Code was: SW7 4TS, now: SW10 9RB (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 2 arundel street london WC2R 3DA (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 2 arundel street london WC2R 3DA (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (8 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (8 pages) |
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 June 2007 | Return made up to 27/05/07; full list of members (8 pages) |
15 June 2007 | Return made up to 27/05/07; full list of members (8 pages) |
15 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
5 February 2007 | Ad 22/01/07--------- £ si 44@1=44 £ ic 138/182 (2 pages) |
5 February 2007 | Ad 22/01/07--------- £ si 44@1=44 £ ic 138/182 (2 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 June 2006 | Return made up to 27/05/06; full list of members
|
21 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
9 May 2006 | Ad 07/04/06--------- £ si 38@1=38 £ ic 100/138 (2 pages) |
9 May 2006 | Ad 07/04/06--------- £ si 38@1=38 £ ic 100/138 (2 pages) |
17 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
17 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
17 October 2005 | Ad 03/10/05--------- £ si 80@1=80 £ ic 19/99 (2 pages) |
17 October 2005 | Ad 03/10/05--------- £ si 80@1=80 £ ic 19/99 (2 pages) |
5 September 2005 | Ad 22/08/05--------- £ si 18@1=18 £ ic 1/19 (4 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Ad 22/08/05--------- £ si 18@1=18 £ ic 1/19 (4 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
1 June 2005 | Company name changed tigercreek investments LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed tigercreek investments LIMITED\certificate issued on 01/06/05 (2 pages) |
27 May 2005 | Incorporation (18 pages) |
27 May 2005 | Incorporation (18 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |