Peninsula Square 18 Sungon Street
Hunghom
Kowloon
Hong Kong
Director Name | Amy Shiu Kou Chow |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Rm 1113 Peninsula Square 18 Sung On St Hung Hom Kowloon Hong Kong |
Director Name | Stuart Gardener Trevor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 2002) |
Role | Designer |
Correspondence Address | 1 Great Titchfield Street London W1W 8AU |
Secretary Name | Lyndon John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 25 George Road Braintree Essex CM7 2RX |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | St Vincents House 15 Oldham Road Manchester M4 5EQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page) |
6 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
15 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
7 September 2000 | Return made up to 30/01/00; full list of members (6 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
24 May 1999 | Return made up to 30/01/99; full list of members (6 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 May 1998 | Return made up to 30/01/98; full list of members (6 pages) |
12 May 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
13 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
18 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
18 March 1997 | Resolutions
|
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 2ND floor 62-64 worship street london EC2A 2AN (1 page) |
14 May 1996 | Ad 01/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 1996 | Accounting reference date notified as 31/03 (1 page) |
14 May 1996 | New director appointed (2 pages) |
30 January 1996 | Incorporation (15 pages) |