Company NameGrand Central (Ceylon) Rubber Estates Limited
Company StatusDissolved
Company Number00110579
CategoryPrivate Limited Company
Incorporation Date4 July 1910(113 years, 9 months ago)
Dissolution Date11 October 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEric Bowes Lewis
NationalityBritish
StatusClosed
Appointed08 August 1991(81 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressCarabel 20 Wadham Close
Shepperton
Middlesex
TW17 9HT
Director NameSeng Yip Lum
Date of BirthDecember 1948 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed08 June 1998(87 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 11 October 2005)
RoleVice President Finance & Admin
Correspondence Address69 Jalan Ss20/10 Damansara Utama
Petaling Jaya Selangor Darul Ehsan
Malaysia 47400
Director NameMr Paul Vijayasingam Pillay
Date of BirthNovember 1947 (Born 76 years ago)
StatusClosed
Appointed01 October 2002(92 years, 3 months after company formation)
Appointment Duration3 years (closed 11 October 2005)
RoleSecretary
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameEric Bowes Lewis
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(81 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 1997)
RoleChartered Accountant
Correspondence AddressCarabel 20 Wadham Close
Shepperton
Middlesex
TW17 9HT
Director NameIshwar Nahappan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed08 August 1991(81 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address4 King Albert Park
Singapore
Foreign
Director NameMr Christopher John Quelch
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(81 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFriars Way
Tilford
Farnham
Surrey
GU10 2AJ
Director NameMr Adrian Paul Alan Sales
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(82 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 July 1993)
RoleChartered Accountant
Correspondence Address65 Delaware Mansions
London
W9 2LJ
Director NameMr Robert David Preece
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(83 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Esher Avenue
Walton On Thames
Surrey
KT12 2SZ
Director NameMrs Deena Pesi Pocha
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(85 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 September 2002)
RoleSecretary/Pa
Country of ResidenceUnited Kingdom
Correspondence Address8 Matfield Close
Hayesford Park
Bromley
Kent
BR2 9DY
Director NameKee Hong Chong
Date of BirthJune 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 1997(86 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 1998)
RoleChief Operating Officer
Correspondence Address28 Jalan 3/128a
Taman Bukit Aman
Kuala Lumpur
Foreign
Director NameAinum Mohamed Saaid
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 1997(86 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1999)
RoleCompany Director
Correspondence AddressBlock 3b 8-02 Cameron Tower
Gasing Heights Petaling Jaya
Selangor Farul Ehsan47100
Malaysia
Director NameSee Soon Woon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed16 March 1999(88 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2002)
RoleChief Executive Officer
Correspondence Address199 Jalan S S 22/27 Damansara Jaya
47400 Petaling Jaya
Selangor Darul Ehsan Malaysia
Foreign
Director NameLeng Cheong Yam
Date of BirthMarch 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed24 September 2002(92 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2003)
RoleCorporate And Strategic Affair
Correspondence Address7 Biggin Hill Close
Royal Park Gate
Kingston Upon Thames
Surrey
KT2 5GB

Location

Registered Address5th Floor Cromwell House
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,448,013
Current Liabilities£71,217

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
16 May 2005Application for striking-off (1 page)
19 August 2004Return made up to 08/08/04; full list of members (7 pages)
24 December 2003Director resigned (1 page)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
15 August 2003Group of companies' accounts made up to 31 December 2002 (5 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 August 2001Return made up to 08/08/01; full list of members (7 pages)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 January 2001Director's particulars changed (1 page)
23 August 2000Return made up to 08/08/00; full list of members (7 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 July 2000Director's particulars changed (1 page)
23 August 1999Return made up to 08/08/99; full list of members (6 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 March 1999New director appointed (2 pages)
3 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 August 1998Return made up to 08/08/98; no change of members (4 pages)
21 June 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
19 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
1 September 1997Return made up to 08/08/97; no change of members (4 pages)
2 May 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
23 August 1996Return made up to 08/08/96; full list of members (6 pages)
21 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
20 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
19 October 1995Director resigned (2 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)