Kwangjin-Ku
Seoul
Korea
Director Name | Hea-Mok Yu |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Korean |
Status | Closed |
Appointed | 12 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 12 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 6-510 Han-Shin Apt 464 Do Gok Dong Kang-Nam Ku Seoul Korea |
Secretary Name | Gary Nassau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 05 April 2016) |
Role | Manufacturing Manager |
Correspondence Address | 176 Parthian Avenue Boston Lincolnshire PE21 7DS |
Director Name | Heon Sook Park |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1997(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 05 April 2016) |
Role | Housewife |
Correspondence Address | 11 Foxs Covert Shawbirch Telford Salop TF5 0LP |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1997) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
29 September 1999 | Receiver ceasing to act (2 pages) |
29 September 1999 | Receiver ceasing to act (2 pages) |
29 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1998 | Administrative Receiver's report (5 pages) |
12 May 1998 | Administrative Receiver's report (5 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: farfield park manvers rotherham south yorkshire S63 7DB (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: farfield park manvers rotherham south yorkshire S63 7DB (1 page) |
13 February 1998 | Appointment of receiver/manager (1 page) |
13 February 1998 | Appointment of receiver/manager (1 page) |
13 February 1998 | Appointment of receiver/manager (1 page) |
13 February 1998 | Appointment of receiver/manager (1 page) |
2 February 1998 | Ad 20/11/97--------- £ si 59500@1=59500 £ ic 301092/360592 (2 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Ad 20/11/97--------- £ si 59500@1=59500 £ ic 301092/360592 (2 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Ad 01/09/97--------- £ si 63092@1=63092 £ ic 238000/301092 (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Ad 01/09/97--------- £ si 63092@1=63092 £ ic 238000/301092 (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Registered office changed on 08/10/97 from: 29 park place leeds west yorkshire LS1 2SP (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Registered office changed on 08/10/97 from: 29 park place leeds west yorkshire LS1 2SP (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Return made up to 21/01/97; full list of members
|
20 February 1997 | Return made up to 21/01/97; full list of members
|
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
30 April 1996 | Company name changed readco 128 LIMITED\certificate issued on 01/05/96 (2 pages) |
30 April 1996 | Company name changed readco 128 LIMITED\certificate issued on 01/05/96 (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Ad 12/04/96--------- £ si 237999@1=237999 £ ic 1/238000 (2 pages) |
25 April 1996 | Ad 12/04/96--------- £ si 237999@1=237999 £ ic 1/238000 (2 pages) |
25 April 1996 | £ nc 1000/700000 12/04/96 (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | £ nc 1000/700000 12/04/96 (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Accounting reference date notified as 31/12 (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | Accounting reference date notified as 31/12 (1 page) |