London
EC2M 5TU
Director Name | Mr Haoran Wang |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 June 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 16/F, Eight Commercial Tower No. 8 Sun Yip Street Chai Wan Hong Kong |
Director Name | Mr Sai Ying Alan Lau |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 June 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 16/F, Eight Commercial Tower No. 8 Sun Yip Street Chai Wan Hong Kong |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2014(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Jacob James Chen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Merchant |
Correspondence Address | Flat-D, 23/F, Block-2, Star Tower The Arch,Austin Road West, Jordan Kowloon Hong Kong |
Director Name | Yeung Kwong Gary Kwok |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Merchant |
Correspondence Address | Room 2201, Block-48 Heng Fa Chuen 100 Shing Tai Road Hong Kong |
Director Name | Lai Man Carmen Ng |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Professional Accountant |
Correspondence Address | Hong Kong |
Director Name | Chuk Kin Herbert Ko |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 July 2012) |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | 16/F Eight Commerical Tower No. 8 Sun Yip Street Chai Wan Hong Kong |
Director Name | Alan Sai Ying Lau |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 October 2011(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 July 2012) |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | 16/F Eight Commercial Tower No.8 Sun Yip Street Chai Wan Hong Kong |
Director Name | Sim Wang Chan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 March 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 16/F Eight Commercial Tower 8 Sun Yip Street Chai Wan Hong Kong |
Director Name | Chit Sun Cheong |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | Elliot Kracko |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2014) |
Role | Construction Executive |
Country of Residence | United States |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | James Gellatly Mitchell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | Hai Wang |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 16/F Eight Commercial Tower 8 Sun Yip Street Chai Wan Hong Kong |
Director Name | Jidong Qin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 July 2014(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 16/F Eight Commercial Tower 8 Sun Yip Street Chai Wan Hong Kong |
Director Name | Edward Michael Boyle Iii |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2014(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16/F Eight Commercial Tower 8 Sun Yip Street Chai Wan Hong Kong |
Director Name | Mr Wai Man Raymond Ho |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 March 2015(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 16/F Eight Commercial Tower 8 Sun Yip Street Chai Wan Hong Kong |
Director Name | Mr Jian Zhu |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 March 2015(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 16/F Eight Commercial Tower 8 Sun Yip Street Chai Wan Hong Kong |
Director Name | Mr Chi Hong Lau |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 April 2020(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 16th Floor Eight Commercial Tower 8 Sun Yip Street Chai Wan Hong Kong |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 November 2011) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Grosvenor House Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2014) |
Correspondence Address | Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ Wales |
Website | fareastglobal.com |
---|---|
Email address | [email protected] |
Registered Address | Fifth Floor 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1 at £1 | Far East Facade Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,246,889 |
Gross Profit | -£357,042 |
Net Worth | -£3,358,235 |
Cash | £582,367 |
Current Liabilities | £802,355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
4 January 2021 | Termination of appointment of Chi Hong Lau as a director on 31 December 2020 (1 page) |
---|---|
5 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Mr Chi Hong Lau as a director on 22 April 2020 (2 pages) |
30 March 2020 | Termination of appointment of Sim Wang Chan as a director on 21 March 2020 (1 page) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
27 September 2018 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL to Floor 5, Crystal Gate 28-30 Worship Street London EC2A 2AH on 27 September 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
25 June 2018 | Appointment of Mr Sai Ying Alan Lau as a director on 25 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Wai Man Raymond Ho as a director on 25 June 2018 (1 page) |
25 June 2018 | Appointment of Mr. Chong Zhang as a director on 25 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Jian Zhu as a director on 25 June 2018 (1 page) |
25 June 2018 | Appointment of Mr. Haoran Wang as a director on 25 June 2018 (2 pages) |
5 April 2018 | Director's details changed for Sim Wang Chan on 4 April 2018 (2 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 August 2015 | Auditor's resignation (1 page) |
20 August 2015 | Auditor's resignation (1 page) |
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
16 March 2015 | Termination of appointment of Jidong Qin as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Hai Wang as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Jidong Qin as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mr. Jian Zhu as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr. Jian Zhu as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Edward Michael Boyle Iii as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mr. Wai Man Raymond Ho as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Edward Michael Boyle Iii as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Hai Wang as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mr. Wai Man Raymond Ho as a director on 16 March 2015 (2 pages) |
22 September 2014 | Termination of appointment of Elliot Kracko as a director on 17 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Elliot Kracko as a director on 17 September 2014 (1 page) |
2 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Director's details changed for Edward Michael Boyle Iii on 25 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Edward Michael Boyle Iii on 25 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of James Gellatly Mitchell as a director on 7 August 2014 (1 page) |
13 August 2014 | Termination of appointment of James Gellatly Mitchell as a director on 7 August 2014 (1 page) |
13 August 2014 | Termination of appointment of James Gellatly Mitchell as a director on 7 August 2014 (1 page) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 July 2014 | Appointment of Edward Michael Boyle Iii as a director on 7 July 2014 (3 pages) |
21 July 2014 | Appointment of Jidong Qin as a director on 7 July 2014 (3 pages) |
21 July 2014 | Termination of appointment of Chit Sun Cheong as a director on 7 July 2014 (2 pages) |
21 July 2014 | Appointment of Jidong Qin as a director on 7 July 2014 (3 pages) |
21 July 2014 | Termination of appointment of Chit Sun Cheong as a director on 7 July 2014 (2 pages) |
21 July 2014 | Appointment of Edward Michael Boyle Iii as a director on 7 July 2014 (3 pages) |
21 July 2014 | Appointment of Edward Michael Boyle Iii as a director on 7 July 2014 (3 pages) |
21 July 2014 | Termination of appointment of Chit Sun Cheong as a director on 7 July 2014 (2 pages) |
21 July 2014 | Appointment of Jidong Qin as a director on 7 July 2014 (3 pages) |
14 July 2014 | Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ England to 1 Great Cumberland Place London W1H 7AL on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Sim Wang Chan on 27 June 2014 (3 pages) |
14 July 2014 | Termination of appointment of Grosvenor House Practice Limited as a secretary on 27 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Sim Wang Chan on 27 June 2014 (3 pages) |
14 July 2014 | Appointment of Jordan Company Secretaries Limited as a secretary on 27 June 2014 (3 pages) |
14 July 2014 | Appointment of Jordan Company Secretaries Limited as a secretary on 27 June 2014 (3 pages) |
14 July 2014 | Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ England to 1 Great Cumberland Place London W1H 7AL on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Grosvenor House Practice Limited as a secretary on 27 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Hai Wang on 27 June 2014 (3 pages) |
14 July 2014 | Director's details changed for Hai Wang on 27 June 2014 (3 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Secretary's details changed for Grosvenor House Practice Limited on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Sim Wang Chan on 8 April 2013 (2 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Elliot Kracko on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Chit Sun Cheong on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Chit Sun Cheong on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Elliot Kracko on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Sim Wang Chan on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Sim Wang Chan on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for James Gellatly Mitchell on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Hai Wang on 8 April 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Grosvenor House Practice Limited on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for James Gellatly Mitchell on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Chit Sun Cheong on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for James Gellatly Mitchell on 8 April 2013 (2 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Hai Wang on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Elliot Kracko on 8 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Hai Wang on 8 April 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Grosvenor House Practice Limited on 8 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom on 24 April 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Appointment of Sim Wang Chan as a director (3 pages) |
5 September 2012 | Appointment of Elliot Kracko as a director (3 pages) |
5 September 2012 | Appointment of James Gellatly Mitchell as a director (3 pages) |
5 September 2012 | Appointment of Sim Wang Chan as a director (3 pages) |
5 September 2012 | Appointment of Hai Wang as a director (3 pages) |
5 September 2012 | Appointment of Elliot Kracko as a director (3 pages) |
5 September 2012 | Appointment of James Gellatly Mitchell as a director (3 pages) |
5 September 2012 | Appointment of Chit Sun Cheong as a director (3 pages) |
5 September 2012 | Appointment of Chit Sun Cheong as a director (3 pages) |
5 September 2012 | Appointment of Hai Wang as a director (3 pages) |
31 August 2012 | Termination of appointment of Chuk Ko as a director (1 page) |
31 August 2012 | Termination of appointment of Chuk Ko as a director (1 page) |
31 August 2012 | Termination of appointment of Alan Lau as a director (1 page) |
31 August 2012 | Termination of appointment of Alan Lau as a director (1 page) |
20 December 2011 | Termination of appointment of Yeung Kwok as a director (1 page) |
20 December 2011 | Termination of appointment of Yeung Kwok as a director (1 page) |
11 November 2011 | Appointment of Grosvenor House Practice Limited as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
11 November 2011 | Appointment of Grosvenor House Practice Limited as a secretary (2 pages) |
11 November 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 November 2011 (1 page) |
11 November 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
11 November 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 November 2011 (1 page) |
27 October 2011 | Director's details changed for Lau Alan Sai Ying on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Lau Alan Sai Ying on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Ko Chuk Kin Herbert on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Ko Chuk Kin Herbert on 27 October 2011 (2 pages) |
21 October 2011 | Appointment of Ko Chuk Kin Herbert as a director (2 pages) |
21 October 2011 | Appointment of Lau Alan Sai Ying as a director (2 pages) |
21 October 2011 | Appointment of Ko Chuk Kin Herbert as a director (2 pages) |
21 October 2011 | Appointment of Lau Alan Sai Ying as a director (2 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
29 June 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
24 January 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
11 March 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
17 August 2009 | Appointment terminated director lai ng (1 page) |
17 August 2009 | Appointment terminated director jacob chen (1 page) |
17 August 2009 | Appointment terminated director jacob chen (1 page) |
17 August 2009 | Appointment terminated director lai ng (1 page) |
6 August 2008 | Incorporation (19 pages) |
6 August 2008 | Incorporation (19 pages) |