199 Des Voeux Road Central
Hong Kong
Foreign
Director Name | Tin Yin Ng |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 31 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | Unit 806, 8/F Vicwood Plaza 199 Des Voeux Road Central Hong Kong Foreign |
Secretary Name | Tin Yin Ng |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 31 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | Unit 806, 8/F Vicwood Plaza 199 Des Voeux Road Central Hong Kong Foreign |
Director Name | Richard Albert Counsellor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2002(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2004) |
Role | Vice President |
Correspondence Address | 15620 Spring Mill Drive Mishawaka Indiana 46545 United States |
Director Name | Kevin Charles Walter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2002(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2004) |
Role | Vice President |
Correspondence Address | 30688 Quail Pointe Drive Granger Indiana 46530 United States |
Secretary Name | Kevin Charles Walter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 May 2002(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2004) |
Role | Vice President |
Correspondence Address | 30688 Quail Pointe Drive Granger Indiana 46530 United States |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 14 Addison Road Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2014 |
---|---|
Net Worth | -£413,252 |
Cash | £144 |
Current Liabilities | £534,763 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from stapleford road trowell nottingham NG9 3QE (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2006 | Return made up to 13/03/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
15 June 2005 | Return made up to 13/03/05; full list of members
|
5 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Return made up to 13/03/04; full list of members (7 pages) |
23 July 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
6 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
21 May 2003 | Return made up to 13/03/03; full list of members
|
26 April 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
13 March 2002 | Incorporation (30 pages) |