Kampong Dato Abu Bakar Baginda
43000 Kajang
Selangor
Malaysia
Director Name | Norlin Abdul Samad |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 09 January 2006(100 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Golden Hope Plantations Berhad 13th Floor Menara Pnb Kuala Lumpur Kuala Lumpur50400 Foreign |
Secretary Name | Golden Hope Plantations Berhad (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 1992(86 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Correspondence Address | 13th Floor Menara Pnb No 201-A Jalan Tun Razak Kuala Lumpur 50400 Malaysia |
Director Name | Syed Fahkri Barakbah |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 August 1992(86 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 73 Lorong Zaaba Taman Tun Dr Ismail 60000 Kuala Lumpur Malaysia |
Director Name | Dr Radzuan Abdul Rahman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 August 1992(86 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 1a Taman Bukit Kajang Selangor Foreign |
Director Name | Mr Abdul Rahman Bin Ramli |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 August 1992(86 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | No 14 Jalan 22/44 Petaling Jaya Selangor Foreign |
Director Name | Ma'On Bin Dalip |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 1993(87 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 5 Jalan Bunga Anggerek 2/4 Shah Alam 40000 Selangor Malaysia Foreign |
Director Name | Abd Wahab Maskan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 June 1997(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | No 8 Jalan Setiabakti 5 Bukit Damansara 50490 Kuala Lumpur Foreign Malaysia |
Director Name | Kasmuri Sukardi |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 August 1999(93 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 75 Jalan Dato Abdul Aziz 14/29 Seksyen 14 46100 Petaling Jaya Selangor Malaysia |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £379,665 |
Current Liabilities | £503 |
Latest Accounts | 30 June 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 January 2008 | Dissolved (1 page) |
---|---|
23 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
7 February 2007 | Appointment of a voluntary liquidator (1 page) |
7 February 2007 | Resolutions
|
14 November 2006 | Return made up to 21/08/06; full list of members (5 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
21 July 2006 | Declaration of solvency (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 January 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
22 September 2005 | Return made up to 21/08/05; full list of members (5 pages) |
3 August 2005 | Full accounts made up to 30 June 2004 (13 pages) |
26 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 October 2004 | Return made up to 21/08/04; full list of members (5 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: elementis PLC ash house fairfield avenue staines TW18 4ES (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
5 February 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
10 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
16 October 2002 | Return made up to 21/08/02; full list of members (5 pages) |
18 March 2002 | Return made up to 21/08/01; full list of members (7 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: c/o elementis PLC one great tower street london EC3R 5AH (1 page) |
30 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: one great tower street london EC3R 5AH (1 page) |
1 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
23 November 2000 | Return made up to 21/08/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
12 November 1999 | Return made up to 21/08/99; full list of members (7 pages) |
29 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 21/08/98; full list of members (12 pages) |
2 April 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
18 September 1997 | Return made up to 21/08/97; full list of members (13 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
16 September 1996 | Return made up to 21/08/96; full list of members (10 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
4 January 1985 | Articles of association (4 pages) |
20 July 1984 | Share capital (2 pages) |
20 July 1984 | Particulars of contract relating to shares (4 pages) |
12 December 1972 | Memorandum and Articles of Association (40 pages) |
3 July 1972 | Increase in nominal capital (1 page) |