Bolton
BL2 3JP
Director Name | Hing Lin Dennis Wong |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 19 October 2005(11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 09 June 2015) |
Role | Business Executive |
Correspondence Address | 1123 Kowloonbay International Trade And Exhibition 1 Trademart Drive Kowloon Bay, Kowloon People's Republic Of China Hong Kong |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 June 2015) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Francis Wing On Kwaan |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | Hong Kong/Chinese |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Room 305 3/F Honwell Comm Centre 237 Des Voeux Road Hong Kong Central |
Director Name | Mr Michael Jonathan Simon |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Asmuns Hill London NW11 6ET |
Secretary Name | Francis Wing On Kwaan |
---|---|
Nationality | Hong Kong/Chinese |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Room 305 3/F Honwell Comm Centre 237 Des Voeux Road Hong Kong Central |
Director Name | Mr Suresh Pitamber Dhokia |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ |
Secretary Name | Michael Jonathan Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Steven Julien Feniger |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2006) |
Role | Chief Executive Officer |
Correspondence Address | Flat No. 55, 11th Floor, Tower 8 Hong Kong Parkview 88 Tai Tam Reservoir Road Hong Kong Sar Foreign |
Director Name | Tsun Kie Liu |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 October 2005(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 2 Gentle Drive Singapore 309208 Foreign |
Director Name | Peter Loris Solomon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2008) |
Role | Chief Executive Officer |
Correspondence Address | House 127, The Portofino 88-188 Pak To Avenue Clearwater Bay Sai Kung New Territories Hong Kong |
Director Name | Lu Yen Wang |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2015) |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | 1179 Kowloonbay International Trade And Exhibition 1 Trademart Drive Kowloon Bay, Kowloon People's Republic Of China Hong Kong |
Director Name | Gavin Hamer |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2009) |
Role | Managing Director |
Correspondence Address | 33 Acres Road Chorlton Manchester M21 9EB |
Director Name | Kim Cheng Khoo |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1179 Kowloonbay International Trade And Exhibition 1 Trademart Drive Kowloon Bay, Kowloon People's Republic Of China Hong Kong |
Secretary Name | Durweston Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
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 |
180 at £1 | Benchmark Profits LTD 60.00% Ordinary |
---|---|
90 at £1 | Mr Raymond Anthony Nugent 30.00% Ordinary |
30 at £1 | Lucky Marriot Consolidated LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,367,350 |
Current Liabilities | £1,367,350 |
Latest Accounts | 30 April 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Termination of appointment of Kim Cheng Khoo as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Lu Yen Wang as a director on 30 April 2015 (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Application to strike the company off the register (3 pages) |
27 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
5 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
2 January 2014 | Director's details changed for Lu Yen Wang on 21 December 2013 (2 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Director's details changed for Hing Lin Dennis Wong on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Lu Yen Wang on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Kim Cheng Khoo on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Lu Yen Wang on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Kim Cheng Khoo on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Kim Cheng Khoo on 28 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Hing Lin Dennis Wong on 8 April 2013 (2 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
5 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
26 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Raymond Anthony Nugent on 13 October 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from aura house dane road sale manchester M33 7BP (1 page) |
22 September 2009 | Full accounts made up to 30 April 2008 (15 pages) |
19 August 2009 | Appointment terminated director gavin hamer (1 page) |
24 March 2009 | Director's change of particulars / kim khoo / 07/03/2009 (1 page) |
12 January 2009 | Director's change of particulars / kim khoo / 01/08/2008 (1 page) |
12 January 2009 | Return made up to 21/11/08; full list of members (5 pages) |
1 September 2008 | Director appointed kim cheng khoo (3 pages) |
28 August 2008 | Appointment terminated director peter solomon (1 page) |
24 April 2008 | Director appointed gavin hamer (2 pages) |
22 April 2008 | Appointment terminated director suresh dhokia (1 page) |
21 February 2008 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
20 February 2008 | Auditor's resignation (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
6 February 2007 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
12 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
12 December 2006 | Location of register of members (1 page) |
19 April 2006 | Auditor's resignation (1 page) |
4 April 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 8 durweston street marylebone london W1H 1EW (1 page) |
4 April 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
15 March 2006 | Group of companies' accounts made up to 30 September 2005 (20 pages) |
31 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
20 July 2005 | Ad 01/06/05--------- £ si 191@1=191 £ ic 108/299 (2 pages) |
20 July 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 299/300 (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | Ad 21/11/04--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
9 December 2004 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
21 November 2004 | Incorporation (20 pages) |