Tiptree
Colchester
CO5 0BG
Director Name | Paddy Mei Yiu Chan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1996(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1523 Prince's Building 10 Chater Road Hong Kong |
Secretary Name | London Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2003(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 10 November 2015) |
Correspondence Address | 46 Gladstone Street Nicosia 1095 Foreign |
Director Name | Benoit Dayer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 1993) |
Role | Lawyer |
Correspondence Address | 12 Rue Du Mont Blanc 1211 Geneva Foreign |
Director Name | Pascal Mestre |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 March 1992) |
Role | Lawyer |
Correspondence Address | 68 Rue De Babylone 75007 Paris Foreign |
Director Name | Leonard Rosman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1992(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 May 1996) |
Role | Lawyer |
Correspondence Address | 18 Rue Bayard Place Francois 1er Paris 75008 Foreign |
Director Name | Marie Christine Ludet |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 1996) |
Role | Executive Assistant |
Correspondence Address | 82 Boulevard Barbes 75018 Paris France |
Director Name | Katherine May Chun Hsu |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1523 Prince's Building 10 Chater Road Hong Kong |
Secretary Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 1999) |
Correspondence Address | 1 Athol Street Douglas Isle Of Man Isle Man |
Secretary Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 August 2003) |
Correspondence Address | Main Street PO Box 556 Charlestown Nevis West Indies |
Registered Address | Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Year | 2012 |
---|---|
Net Worth | £73,936 |
Cash | £11,960 |
Current Liabilities | £517 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
16 July 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 December 2014 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 3 December 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Termination of appointment of Katherine May Chun Hsu as a director on 1 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Katherine May Chun Hsu as a director on 1 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Katherine May Chun Hsu as a director on 1 September 2014 (1 page) |
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Director's details changed for Mrs Barbara Ann Bergman on 15 June 2012 (2 pages) |
11 June 2013 | Director's details changed for Mrs Barbara Ann Bergman on 15 June 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 June 2011 | Director's details changed for Mrs Barbara Ann Bergman on 1 June 2011 (2 pages) |
25 June 2011 | Director's details changed for Mrs Barbara Ann Bergman on 1 June 2011 (2 pages) |
25 June 2011 | Director's details changed for Mrs Barbara Ann Bergman on 1 June 2011 (2 pages) |
25 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for London Trust Ltd on 30 May 2010 (1 page) |
25 June 2010 | Secretary's details changed for London Trust Ltd on 30 May 2010 (1 page) |
23 June 2010 | Director's details changed for Paddy Mei Yiu Chan on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Barbara Ann Bergman on 12 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Barbara Ann Bergman on 12 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Paddy Mei Yiu Chan on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Katherine May Chun Hsu on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Katherine May Chun Hsu on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Katherine May Chun Hsu on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Paddy Mei Yiu Chan on 1 June 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
6 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 October 2008 | Return made up to 30/05/08; full list of members (4 pages) |
13 October 2008 | Return made up to 30/05/08; full list of members (4 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
3 July 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
21 July 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 120 east road london N1 6AA (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 120 east road london N1 6AA (1 page) |
5 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
29 October 2003 | New secretary appointed (1 page) |
29 October 2003 | New secretary appointed (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
22 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
22 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
30 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
11 October 2000 | Return made up to 25/07/00; full list of members (7 pages) |
11 October 2000 | Return made up to 25/07/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
18 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
14 January 2000 | Return made up to 25/07/99; full list of members (7 pages) |
14 January 2000 | Return made up to 25/07/99; full list of members (7 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
29 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 September 1998 | Return made up to 25/07/98; no change of members (4 pages) |
15 September 1998 | Return made up to 25/07/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 31 December 1996 (8 pages) |
11 March 1998 | Full accounts made up to 31 December 1996 (8 pages) |
1 April 1997 | Full accounts made up to 31 December 1995 (7 pages) |
1 April 1997 | Full accounts made up to 31 December 1995 (7 pages) |
18 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
8 July 1996 | Full accounts made up to 31 December 1994 (8 pages) |
8 July 1996 | Full accounts made up to 31 December 1994 (8 pages) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
19 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
19 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
17 July 1995 | Return made up to 25/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 25/07/95; no change of members (4 pages) |
28 November 1988 | Company name changed kalapoly LIMITED\certificate issued on 29/11/88 (2 pages) |
28 November 1988 | Company name changed kalapoly LIMITED\certificate issued on 29/11/88 (2 pages) |
11 February 1988 | Incorporation (13 pages) |
11 February 1988 | Incorporation (13 pages) |