Shing Chuang
Taipei Taiwan
Secretary Name | Christina Tsai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | No 19 Alley 150 Yung-Ai Road Su-Ao I-Lan Taiwan Roc |
Director Name | Hsiao Yu Lin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | No,23 Lane 18 Tin Liao Road Su Ao Town I Lan Hsian Taiwan |
Secretary Name | Hsiao Yu Lin |
---|---|
Nationality | Taiwanese |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | No,23 Lane 18 Tin Liao Road Su Ao Town I Lan Hsian Taiwan |
Director Name | Hui-Yu Tsai |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 06 December 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | No 19 Alley 150 Tung-Ai Rd Su-Ao I-Lan Taiwan 270 |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit 11 Long Wood Road Trafford Park Manchester M17 1PZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
28 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: unit 28 westbrook road trafford park manchester M17 1AY (1 page) |
8 May 1998 | Return made up to 23/05/97; no change of members (4 pages) |
5 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 48 faulkner street manchester M1 4FH (1 page) |
28 August 1996 | Director resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Accounting reference date extended from 15/08/96 to 30/09/96 (1 page) |
28 May 1996 | Return made up to 23/05/96; full list of members
|
15 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Director resigned (2 pages) |
9 November 1995 | Accounting reference date notified as 15/08 (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: upper floor 129 chase side enfield middlesex EN2 6NN (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 May 1995 | Incorporation (22 pages) |