74 Brunswick Street
Glasgow
G1 1TD
Scotland
Director Name | Roch Chian Ho |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 04 June 1996(4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | PO Box 78-81 Taipei Taiwan Republic Of China Foreign |
Secretary Name | Chiu Chung Dai |
---|---|
Nationality | Taiwanese |
Status | Current |
Appointed | 20 November 2001(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 3f No 38 Lan 75 Wanxo Road Taipei 116 Taiwan |
Secretary Name | Mrs Lorraine Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Claxton Manor Flaxton York North Yorkshire YO6 7RE |
Director Name | Tien Chien Chang Ho |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 June 1996(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | PO Box 78-81 Taipei Foreign Taiwan |
Secretary Name | Tien Chien Chang Ho |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 04 June 1996(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | PO Box 78-81 Taipei Foreign Taiwan |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | -£246,002 |
Cash | £31,296 |
Current Liabilities | £1,392,671 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 16 February 2017 (overdue) |
---|
15 June 2011 | Order of court to wind up (3 pages) |
---|---|
26 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 March 2009 | Return made up to 02/02/09; no change of members (6 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from, 12 york place, leeds, LS1 2DS (1 page) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 March 2008 | Return made up to 02/02/08; no change of members (7 pages) |
2 January 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
21 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
22 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
16 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
25 August 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
18 May 2005 | Return made up to 02/02/05; full list of members (7 pages) |
15 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
5 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
25 February 2003 | Return made up to 02/02/03; full list of members
|
7 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 25 nelsons lane, york, north yorkshire YO24 1HD (1 page) |
11 June 2002 | Return made up to 02/02/02; full list of members (7 pages) |
21 January 2002 | New secretary appointed (2 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
22 May 2001 | Full accounts made up to 29 February 2000 (11 pages) |
7 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: mitchell charlesworth, fountain court, 68 fountain street, manchester M2 2FB (1 page) |
9 February 2000 | Return made up to 02/02/00; full list of members
|
4 January 2000 | Full accounts made up to 28 February 1999 (12 pages) |
5 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
13 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
30 May 1997 | Return made up to 02/02/97; full list of members
|
30 May 1997 | Registered office changed on 30/05/97 from: claxton manor, flaxton, york, YO6 7RE (1 page) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Ad 04/06/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
1 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 February 1996 | Incorporation (13 pages) |