Singapore
249790
Foreign
Secretary Name | Thomas Koenig |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Croft Gardens Grappenhall Hays Warrington Cheshire WA4 3LH |
Secretary Name | Martin Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hopkins Close Thornbury Bristol BS35 2PX |
Secretary Name | David Loh |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 February 2000(6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | Blk 149 Hougang St 11 08-126 Singapore 530149 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 844 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£849 |
Cash | £5,523 |
Current Liabilities | £222,999 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 August 2005 | Dissolved (1 page) |
---|---|
3 May 2005 | Completion of winding up (1 page) |
16 October 2003 | Order of court to wind up (3 pages) |
31 October 2002 | Return made up to 26/08/02; full list of members
|
11 October 2001 | Return made up to 26/08/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 January 2001 | New secretary appointed (1 page) |
19 January 2001 | Secretary resigned (1 page) |
31 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: bramford house 23 westfield park, redland bristol avon BS6 6LT (1 page) |
12 May 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
21 March 2000 | Ad 28/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 March 2000 | Resolutions
|
20 October 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Incorporation (15 pages) |