1 Austin Road West
Tsimshatsui
Foreign
Hong Kong
Secretary Name | Tan Li |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 123 Parrs Wood Road Withington Manchester Lancashire M20 4RS |
Director Name | Mr Raymond Tung Ho Chow |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Life Assurance Consultant |
Country of Residence | England |
Correspondence Address | 23 Forest Drive Timperley Altrincham Cheshire WA15 6LH |
Director Name | Mrs Sevia Oi Yee Chow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Forest Drive Timperley Altrincham Cheshire WA15 6LH |
Secretary Name | Mrs Sevia Oi Yee Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Forest Drive Timperley Altrincham Cheshire WA15 6LH |
Secretary Name | Winnie Shum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Flat 108 Imogen Court Asgard Drive Salford Manchester M5 4TQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Suite A Ground Floor Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,016 |
Cash | £11 |
Current Liabilities | £1,942 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2007 | Application for striking-off (1 page) |
25 June 2007 | Return made up to 16/05/07; no change of members (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members
|
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 May 2004 | Return made up to 16/05/04; no change of members
|
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 May 2003 | Return made up to 16/05/03; no change of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
7 June 2002 | Return made up to 16/05/02; full list of members
|
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
5 December 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: suite a ground floor handres house 30-32 charlotte street manchester M1 4FD (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 26 princess street manchester M1 4LB (1 page) |
22 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
4 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
23 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
26 April 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
19 April 1995 | Full accounts made up to 31 July 1994 (2 pages) |