Gloucester Avenue
London
NW1 7BG
Secretary Name | Charles Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 1st Floor 35-36 Greek Street London W1D 5DL |
Director Name | Mr Kin Ching Yeung |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 September 2002) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 115 Rossendale Way London NW1 0XA |
Secretary Name | Dominic Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 1st Floor 35-36 Greek Street London W1D 5DL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 October 2004 | Dissolved (1 page) |
---|---|
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Appointment of a voluntary liquidator (1 page) |
20 May 2003 | Statement of affairs (5 pages) |
19 May 2003 | Resolutions
|
9 May 2003 | Registered office changed on 09/05/03 from: c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
13 June 2002 | Incorporation (17 pages) |