Ngo Quyen Haiphong
Vietnam
Foreign
Secretary Name | Minh Cuong To |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 2 Sarnesfield Close Gorton Manchester M12 4PZ |
Director Name | Cleave Prior Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon CR0 1DQ |
Secretary Name | Cleave Prior Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon CR0 1DQ |
Registered Address | 2 Sarnesfield Close Redgate Lane Belle Vue Manchester M12 4PZ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1999 | Strike-off action suspended (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1998 | New director appointed (2 pages) |
12 August 1998 | Ad 20/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: albany house 82-86 south end croydon surrey CR0 1DQ (1 page) |
29 July 1997 | Incorporation (15 pages) |