Tai Koo Shing
Hong Kong
Director Name | Kim Chuan Leong |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 23 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 June 2010) |
Role | Merchant |
Correspondence Address | 21-E Towers 5 Grand Promenade Sai Wan Ho Hong Kong China |
Secretary Name | Kim Chuan Leong |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 23 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 June 2010) |
Role | Merchant |
Correspondence Address | 21-E Towers 5 Grand Promenade Sai Wan Ho Hong Kong China |
Director Name | Dr Zu Dong Liu |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Cedar Court Sheen Lane London SW14 8LY |
Director Name | Tao Wei |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Kempton Court Kempton Avenue Sunbury On Thames TW16 5PA |
Secretary Name | Dr Zu Dong Liu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Cedar Court Sheen Lane London SW14 8LY |
Director Name | Li Xin Sun |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | 54 Fifth Cross Road Twickenham Middlesex TW2 5LE |
Secretary Name | Jie Lu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 10 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 August 2007) |
Role | Manager |
Correspondence Address | 4 Avenue Road Feltham Middlesex TW13 4LU |
Director Name | Xiaoxuan Chen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 December 2008) |
Role | Merchant |
Correspondence Address | 10 Regents Drive Woodford Green Essex IG8 8RZ |
Director Name | Li Mao |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 December 2008) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 11 Regents Drive Woodford Green Essex IG8 8RZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
1 March 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
1 March 2011 | Bona Vacantia disclaimer (1 page) |
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
19 April 2010 | Administrator's progress report to 24 March 2010 (32 pages) |
19 April 2010 | Administrator's progress report to 24 March 2010 (32 pages) |
31 March 2010 | Notice of move from Administration to Dissolution (33 pages) |
31 March 2010 | Notice of move from Administration to Dissolution on 25 March 2010 (33 pages) |
21 November 2009 | Administrator's progress report to 24 September 2009 (28 pages) |
21 November 2009 | Administrator's progress report to 24 September 2009 (28 pages) |
11 June 2009 | Result of meeting of creditors (4 pages) |
11 June 2009 | Result of meeting of creditors (4 pages) |
6 June 2009 | Statement of administrator's proposal (39 pages) |
6 June 2009 | Statement of administrator's proposal (39 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from unit 10 lyon business park river road barking essex IG11 0JS (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from unit 10 lyon business park river road barking essex IG11 0JS (1 page) |
31 March 2009 | Appointment of an administrator (1 page) |
31 March 2009 | Appointment of an administrator (1 page) |
15 December 2008 | Appointment terminated director xiaoxuan chen (1 page) |
15 December 2008 | Appointment terminated director li mao (1 page) |
15 December 2008 | Appointment Terminated Director li mao (1 page) |
15 December 2008 | Appointment Terminated Director xiaoxuan chen (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from rutland house 148 edmund street birmingham B3 2JR (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from rutland house 148 edmund street birmingham B3 2JR (1 page) |
14 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
10 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: thames house ashford road ashford middlesex TW15 1XB (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: thames house ashford road ashford middlesex TW15 1XB (1 page) |
15 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 April 2007 | Return made up to 08/03/07; full list of members
|
16 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 08/03/06; full list of members
|
14 June 2006 | Return made up to 08/03/06; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
9 June 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
25 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2004 | Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
16 June 2004 | Resolutions
|
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 April 2004 | New secretary appointed;new director appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed;new director appointed (1 page) |
8 March 2004 | Incorporation (31 pages) |
8 March 2004 | Incorporation (31 pages) |