Llanedeyrn
Cardiff
South Glamorgan
CF3 7LF
Wales
Director Name | Ting Fung Yau |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 24 Ael Y Bryn Llanedeyrn Cardiff CF3 7LF Wales |
Secretary Name | Ting Fung Yau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 24 Ael Y Bryn Llanedeyrn Cardiff CF3 7LF Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Voluntary strike-off action has been suspended (1 page) |
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 July 1999 | Application for striking-off (1 page) |
8 October 1998 | Full accounts made up to 31 July 1998 (9 pages) |
16 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
24 September 1997 | Director's particulars changed (1 page) |
3 August 1997 | Ad 08/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |