Uxbridge
Middlesex
UB10 8UG
Director Name | Mr Tommy Pui Fai Yuen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Aylsham Drive Ickenham Uxbridge Middlesex UB10 8UG |
Secretary Name | Quyen Cu Lac |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2002(5 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 38 41 Grange Walk London SE1 3AY |
Secretary Name | Jenny Sau Han Yuen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Aylsham Drive Uxbridge Middlesex UB10 8UG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Marlborough House Victoria Riad South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £154 |
Cash | £154 |
Current Liabilities | £139,064 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
29 March 2006 | Dissolved (1 page) |
---|---|
29 December 2005 | Return of final meeting of creditors (13 pages) |
26 November 2003 | Appointment of a liquidator (1 page) |
26 November 2003 | Cert.of liquidator's appt. (1 page) |
26 November 2003 | Order of court to wind up (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 22-28 london lane london E8 3PR (1 page) |
17 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 29 February 2000 (5 pages) |
2 August 2001 | Location of register of members (1 page) |
2 August 2001 | Return made up to 19/02/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
26 May 2000 | Return made up to 19/02/00; full list of members (6 pages) |
26 May 2000 | Return made up to 19/02/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
20 May 1998 | Return made up to 19/02/98; full list of members
|
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | Incorporation (20 pages) |