108 Gloucester Road
Wanchai
Hong Kong
Director Name | Mr Lambert Lu |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 September 2023) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 26/F, Everbright Centre 108 Gloucester Road Wanchai Hong Kong |
Director Name | Mr Shee Liam Yap |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 13 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 September 2023) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 26/F, Everbright Centre, 108 Gloucester Road Wanchai Hong Kong |
Director Name | Sea Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 September 2023) |
Correspondence Address | Portcullis Chambers 4th Floor, Ellen Skelton Build 3076 Sir Francis Drake Highway Road Town Totola Vg1110 Virgin Islands, British |
Director Name | Sea Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 September 2023) |
Correspondence Address | Portcullis Chambers 4th Floor, Ellen Skelton Build 3076 Sir Francis Drake Highway Road Town Tortola Vg1110 Virgin Islands, British |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 September 2023) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Nicholas Blair Cawley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 November 2016) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Coin Varin House Le Mont De Anastase St Peter Jersey JE3 7ES |
Director Name | Mr Martin Paul |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 August 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Charleston La Rue Roge Cul St Lawrence JE3 1NP |
Director Name | Richard Hugh Barnes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 July 2017) |
Role | Chartered Surveyor |
Country of Residence | Channel Islands |
Correspondence Address | Vinchelez De Bas Manor La Route De Vinchelez St. Ouen Jersey JE3 2DB |
Director Name | Mr Michael David Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 April 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Chobham Park House Chobham Park Lane Chobham Surrey GU24 8HQ |
Secretary Name | Mr Mohamed Sarwar Mughal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Audley Road London NW4 3EY |
Director Name | Mr Mohamed Sarwar Mughal |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(10 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 2017) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Nicholas James Terry |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Lincoln Lu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Suites 2506-10 25/F Everbright Centre 108 Gloucester Road Wanchai Hong Kong |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 July 2017) |
Correspondence Address | 26 New Street St. Helier JE2 3RA |
Telephone | 020 76008220 |
---|---|
Telephone region | London |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | 33 Old Broad Street Investment Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,203,498 |
Current Liabilities | £771,477 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 July 2017 | Delivered on: 24 July 2017 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
---|---|
23 June 2006 | Delivered on: 8 July 2006 Satisfied on: 11 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the securities and their proceeds of sale, all dividends interest and other distributions declared paid or made in respect of the securities at any time, all accretion rights benefits money or property accruing issued or offered in respect of the securities at any time. Whether by way of rights bonus capitalisation conversion exchange pre-emption option redemption or otherwise and all interest or rights in relation to any securities. Fully Satisfied |
6 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
1 August 2022 | Registered office address changed from Griffiths Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 1 August 2022 (2 pages) |
22 July 2022 | Declaration of solvency (5 pages) |
12 July 2022 | Appointment of a voluntary liquidator (3 pages) |
12 July 2022 | Resolutions
|
11 July 2022 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Griffiths Tavistock House South Tavistock Square London WC1H 9LG on 11 July 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 December 2021 | Director's details changed for Wing Chi Lu on 15 November 2021 (2 pages) |
20 August 2021 | Satisfaction of charge 058430830002 in full (1 page) |
3 August 2021 | Director's details changed for Mr Shee Liam Yap on 13 November 2020 (2 pages) |
3 August 2021 | Director's details changed for Mr Lambert Lu on 1 June 2020 (2 pages) |
25 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
24 June 2021 | Director's details changed for Sea Secretarial Limited on 12 June 2021 (1 page) |
24 June 2021 | Director's details changed for Sea Nominees Limited on 12 June 2021 (1 page) |
24 June 2021 | Director's details changed for Mr Lambert Lu on 12 June 2021 (2 pages) |
24 June 2021 | Secretary's details changed for Intertrust (Uk) Limited on 12 June 2021 (1 page) |
24 June 2021 | Director's details changed for Mr Wing Chi Lu on 12 June 2021 (2 pages) |
1 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 November 2020 | Appointment of Mr Shee Liam Yap as a director on 13 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Lincoln Lu as a director on 13 November 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Mr Lambert Lu on 1 June 2020 (2 pages) |
18 March 2020 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 18 March 2020 (1 page) |
17 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 17 March 2020 (1 page) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 September 2019 | Director's details changed for Mr Lincoln Lu on 17 September 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
24 July 2017 | Registration of charge 058430830002, created on 17 July 2017 (62 pages) |
24 July 2017 | Registration of charge 058430830002, created on 17 July 2017 (62 pages) |
19 July 2017 | Appointment of Mr Wing Chi Lu as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Lambert Lu as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Wing Chi Lu as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Lincoln Lu as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Lincoln Lu as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Lambert Lu as a director on 17 July 2017 (2 pages) |
19 July 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 17 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Nicholas James Terry as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Nicholas James Terry as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 18 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
8 June 2017 | Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page) |
24 March 2017 | Appointment of Mr Nicholas James Terry as a director on 28 November 2016 (2 pages) |
24 March 2017 | Appointment of Mr Nicholas James Terry as a director on 28 November 2016 (2 pages) |
23 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
23 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
16 February 2017 | Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page) |
16 February 2017 | Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
17 August 2016 | Appointment of Mr Michael Robinson as a director on 12 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Michael Robinson as a director on 12 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Martin Paul as a director on 12 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Martin Paul as a director on 12 August 2016 (1 page) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 January 2016 | Satisfaction of charge 1 in full (4 pages) |
11 January 2016 | Satisfaction of charge 1 in full (4 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 June 2015 | Appointment of Mr Mohamed Sarwar Mughal as a director on 5 November 2014 (2 pages) |
15 June 2015 | Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page) |
15 June 2015 | Termination of appointment of Mohamed Sarwar Mughal as a director on 23 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Mohamed Sarwar Mughal as a director on 5 November 2014 (2 pages) |
15 June 2015 | Appointment of Mr Mohamed Sarwar Mughal as a director on 5 November 2014 (2 pages) |
15 June 2015 | Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page) |
15 June 2015 | Termination of appointment of Mohamed Sarwar Mughal as a director on 23 April 2015 (1 page) |
2 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 August 2013 | Director's details changed for Richard Hugh Barnes on 1 August 2013 (2 pages) |
2 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
2 August 2013 | Director's details changed for Richard Hugh Barnes on 1 August 2013 (2 pages) |
2 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (41 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (41 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (42 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (42 pages) |
25 July 2011 | Annual return made up to 12 June 2009 (10 pages) |
25 July 2011 | Annual return made up to 12 June 2009 (10 pages) |
8 July 2011 | Annual return made up to 12 June 2008 (10 pages) |
8 July 2011 | Annual return made up to 12 June 2008 (10 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Secretary's details changed for Bedell Secretaries Limited on 12 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard Hugh Barnes on 12 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Martin Paul on 12 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard Hugh Barnes on 12 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Martin Paul on 12 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Bedell Secretaries Limited on 12 June 2010 (2 pages) |
22 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 June 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
11 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
11 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
31 July 2008 | Full accounts made up to 31 March 2007 (17 pages) |
31 July 2008 | Full accounts made up to 31 March 2007 (17 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 June 2008 | Appointment terminated secretary mohamed mughal (1 page) |
12 June 2008 | Appointment terminated secretary mohamed mughal (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page) |
12 November 2007 | New secretary appointed (1 page) |
18 June 2007 | Ad 15/06/06--------- £ si 1@1=1 (1 page) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Ad 15/06/06--------- £ si 1@1=1 (1 page) |
12 February 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 February 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 48 charles street london W1J 5EN (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 48 charles street london W1J 5EN (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 48 charles street london W1J 5EN (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 48 charles street london W1J 5EN (1 page) |
8 July 2006 | Particulars of mortgage/charge (5 pages) |
8 July 2006 | Particulars of mortgage/charge (5 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Company name changed cliffback LIMITED\certificate issued on 22/06/06 (2 pages) |
22 June 2006 | Company name changed cliffback LIMITED\certificate issued on 22/06/06 (2 pages) |
12 June 2006 | Incorporation (17 pages) |
12 June 2006 | Incorporation (17 pages) |