West Bridgford
Nottingham
NG2 6AP
Director Name | Sai Hung Wong |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lyme Park West Bridgford Nottingham NG2 7TR |
Secretary Name | Sui Han Amanda Tang |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bridgford Road West Bridgford Nottingham NG2 6AP |
Director Name | Nak Sang Tang |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1996(3 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 40 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AP |
Director Name | King Leung Tang |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1998(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Sales |
Correspondence Address | 248 Loughborough Road West Bridgford NG2 7EE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | C/Ocapital Services Regents Park House Byron Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £54,188 |
Current Liabilities | £18,153 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
18 January 2002 | Dissolved (1 page) |
---|---|
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2000 | Statement of affairs (5 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Appointment of a voluntary liquidator (1 page) |
11 July 2000 | Strike-off action suspended (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
8 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1997 (3 pages) |
13 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
22 July 1996 | Accounts for a small company made up to 31 January 1995 (2 pages) |
7 July 1996 | Accounts for a small company made up to 31 January 1994 (3 pages) |
3 May 1996 | Return made up to 18/01/95; no change of members (4 pages) |
3 May 1996 | Return made up to 18/01/96; no change of members (4 pages) |