Neihu District
Taipei 114
Taiwan
Director Name | Mr Ween-Tsung Niu |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13 Whatney Ca 92618 Irvine United States |
Secretary Name | Mr Chia-Hao Chang |
---|---|
Status | Closed |
Appointed | 18 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | No 1. Alley 20, Lane 26, Rueiguang Rd. Neihu District Taipei Taiwan |
Director Name | Nicholas James How |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Windermere Road West Wickham Kent BR4 9AW |
Secretary Name | Emma Louise How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | 46 Windermere Rd West Wickham BR4 9AW |
Director Name | Li Mei Chang |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 01 March 2006(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7f-13 No 12 Sec 5 Chung Hisn Road San Chung City Taipei Hsien Taiwan |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | gpegint.com |
---|---|
Email address | [email protected] |
Telephone | 020 83171380 |
Telephone region | London |
Registered Address | Innocore House Kingfisher Way Silverlink Business Park Newcastle Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
221.2k at £1 | Advantech Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,649,159 |
Gross Profit | £833,753 |
Net Worth | £1,544,976 |
Cash | £217,859 |
Current Liabilities | £101,053 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 2007 | Delivered on: 22 December 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Solvency Statement dated 31/12/15 (1 page) |
18 January 2016 | Statement by Directors (1 page) |
18 January 2016 | Statement of capital on 18 January 2016
|
26 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 December 2014 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Innocore House Kingfisher Way Silverlink Business Park Newcastle Tyne and Wear NE28 9NX on 23 December 2014 (1 page) |
23 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 28 February 2014 (20 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 March 2014 | Appointment of Mr. Ween-Tsung Niu as a director (2 pages) |
28 February 2014 | Appointment of Mr. Chia-Hao Chang as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Nicholas How as a director (1 page) |
28 February 2014 | Termination of appointment of Li Chang as a director (1 page) |
28 February 2014 | Appointment of Mr. Chun-Sheng Ho as a director (2 pages) |
28 February 2014 | Termination of appointment of Emma How as a secretary (1 page) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 August 2013 | Cancellation of shares. Statement of capital on 28 August 2013
|
28 August 2013 | Purchase of own shares. (3 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
16 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 April 2010 | Director's details changed for Li Mei Chang on 7 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Nicholas James How on 7 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Nicholas James How on 7 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Li Mei Chang on 7 February 2010 (2 pages) |
20 April 2010 | Change of share class name or designation (2 pages) |
30 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Ad 25/02/09\gbp si 93000@1=93000\gbp ic 203000/296000\ (3 pages) |
25 June 2009 | Nc inc already adjusted 25/02/09 (1 page) |
25 June 2009 | Particulars of contract relating to shares (3 pages) |
25 June 2009 | Resolutions
|
3 June 2009 | Return made up to 07/02/09; full list of members (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 May 2008 | Return made up to 07/02/08; change of members; amend (8 pages) |
14 April 2008 | Return made up to 07/02/08; change of members (8 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Nc inc already adjusted 03/12/07 (1 page) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Ad 12/12/07--------- £ si 5000@1=5000 £ ic 200000/205000 (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 May 2007 | Resolutions
|
19 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 104 high street west wickham kent BR4 0NF (1 page) |
14 September 2006 | Company name changed fiducia international LIMITED\certificate issued on 14/09/06 (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 April 2006 | New director appointed (2 pages) |
9 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
24 January 2006 | Ad 12/05/05-23/12/05 £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
31 October 2005 | Company name changed linnick LIMITED\certificate issued on 31/10/05 (2 pages) |
28 October 2005 | Nc inc already adjusted 10/07/05 (1 page) |
28 October 2005 | Resolutions
|
18 July 2005 | Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 46 windermere rd west wickham kent BR4 9AW (1 page) |
11 May 2005 | New director appointed (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 46 windermere rd west wickham BR4 9AW (1 page) |
7 February 2005 | Incorporation (13 pages) |