Tavistock Square
London
WC1H 9LT
Director Name | Mr Chien Shih Lee |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 01 October 1999(88 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 26 January 2017) |
Role | Company Director |
Country of Residence | Singaporean |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Chee Seng Ng |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 19 April 2007(96 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 January 2017) |
Role | Executive Director & Ceo |
Country of Residence | Singapore |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Chin Huat Samuel Guok |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 03 March 2008(97 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 January 2017) |
Role | Chairman |
Country of Residence | Singapore |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Sandringham Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2012(101 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 January 2017) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Tan Eng Heng |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 29 June 1991(80 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 March 2008) |
Role | Director Of Companies |
Correspondence Address | 17 Queen Astrid Park Singapore 266810 |
Director Name | Douglas Hiorns |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 29 June 1991(80 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 August 1995) |
Role | Managing Director |
Correspondence Address | 8 Bukit Mugliston 2879 Foreign |
Director Name | Michael Wong Pakshong |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 June 1991(80 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 12 Swiss Club Road Singapore 288105 |
Director Name | Cecil Vivian Richard Wong |
---|---|
Date of Birth | September 1922 (Born 100 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 June 1991(80 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 21 July 2011) |
Role | Chairman |
Country of Residence | Singapore |
Correspondence Address | 14th Floor 76 Shoe Lane London EC4A 3JB |
Director Name | Yok Hung Lim |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | Singaporean Citizen |
Status | Resigned |
Appointed | 31 August 1995(84 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 September 1997) |
Role | Archtitect |
Correspondence Address | 26 Mount Sinai Drive Singapore 277086 |
Secretary Name | Winters Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1991(80 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 April 2009) |
Correspondence Address | 29 Ludgate Hill London EC4M 7JE |
Secretary Name | Target Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(98 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 2012) |
Correspondence Address | Lawrence House Lower Bristol Road Bath Somerset BA2 9ET |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,602,200 |
Cash | £6,914 |
Current Liabilities | £183,692,859 |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
26 October 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 October 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 September 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (9 pages) |
19 September 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (9 pages) |
7 September 2015 | Declaration of solvency (5 pages) |
7 September 2015 | Appointment of a voluntary liquidator (2 pages) |
7 September 2015 | Declaration of solvency (5 pages) |
7 September 2015 | Appointment of a voluntary liquidator (2 pages) |
7 September 2015 | Resolutions
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Chien Shih Lee on 29 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Chin Huat Samuel Guok on 29 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Chee Seng Ng on 29 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Kim Yam Teo on 29 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Chien Shih Lee on 29 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Chin Huat Samuel Guok on 29 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Chee Seng Ng on 29 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Kim Yam Teo on 29 June 2013 (2 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 September 2012 | Appointment of Sandringham Company Services Limited as a secretary (2 pages) |
11 September 2012 | Appointment of Sandringham Company Services Limited as a secretary (2 pages) |
6 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page) |
23 July 2012 | Termination of appointment of Target Nominees Limited as a secretary (1 page) |
23 July 2012 | Termination of appointment of Target Nominees Limited as a secretary (1 page) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Chin Huat Samuel Guok on 21 July 2011 (2 pages) |
13 July 2012 | Termination of appointment of Cecil Wong as a director (1 page) |
13 July 2012 | Director's details changed for Chin Huat Samuel Guok on 21 July 2011 (2 pages) |
13 July 2012 | Termination of appointment of Cecil Wong as a director (1 page) |
16 September 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE England on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE England on 16 September 2011 (1 page) |
12 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Guok Chin Huat Samuel on 29 June 2010 (3 pages) |
13 August 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Cecil Vivian Richard Wong on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kim Yam Teo on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Guok Chin Huat Samuel on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Chee Seng Ng on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Chien Shih Lee on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Lee Chien Shih on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Cecil Vivian Richard Wong on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Teo Kim Yam on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Ng Chee Seng on 29 June 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Target Nominees Limited on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Guok Chin Huat Samuel on 29 June 2010 (3 pages) |
13 August 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 13 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Target Nominees Limited on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Cecil Vivian Richard Wong on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kim Yam Teo on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Guok Chin Huat Samuel on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Chee Seng Ng on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Chien Shih Lee on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Lee Chien Shih on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Cecil Vivian Richard Wong on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Teo Kim Yam on 29 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Ng Chee Seng on 29 June 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
21 August 2009 | Appointment terminated director michael pakshong (1 page) |
21 August 2009 | Appointment terminated director michael pakshong (1 page) |
8 July 2009 | Appointment terminated secretary winters registrars LIMITED (1 page) |
8 July 2009 | Secretary appointed target nominees LIMITED (1 page) |
8 July 2009 | Appointment terminated secretary winters registrars LIMITED (1 page) |
8 July 2009 | Secretary appointed target nominees LIMITED (1 page) |
3 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
3 July 2009 | Director's change of particulars / chee ng / 28/06/2009 (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
3 July 2009 | Director's change of particulars / cecil wong / 28/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / kim teo / 28/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / lee shih / 28/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / guok samuel / 28/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / michael pakshong / 28/06/2009 (2 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
3 July 2009 | Director's change of particulars / chee ng / 28/06/2009 (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
3 July 2009 | Director's change of particulars / cecil wong / 28/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / kim teo / 28/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / lee shih / 28/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / guok samuel / 28/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / michael pakshong / 28/06/2009 (2 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
21 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
17 July 2008 | Director appointed chee seng ng (1 page) |
17 July 2008 | Director appointed chee seng ng (1 page) |
20 June 2008 | Appointment terminated director tan heng (1 page) |
20 June 2008 | Appointment terminated director tan heng (1 page) |
2 May 2008 | Director appointed guok chin huat samuel (3 pages) |
2 May 2008 | Director appointed guok chin huat samuel (3 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
12 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
12 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members
|
26 July 2006 | Return made up to 29/06/06; full list of members
|
18 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
13 July 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
13 July 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
24 July 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
24 July 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
16 August 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
16 August 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
5 July 2002 | Aud res sect 394 (1 page) |
5 July 2002 | Aud res sect 394 (1 page) |
11 September 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
11 September 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
9 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
3 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
3 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
6 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
22 July 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
22 July 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
6 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
5 August 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
5 August 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
4 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
12 August 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
12 August 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
5 July 1997 | Return made up to 29/06/97; full list of members
|
5 July 1997 | Return made up to 29/06/97; full list of members
|
16 August 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
16 August 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
4 July 1996 | Return made up to 29/06/96; full list of members
|
4 July 1996 | Return made up to 29/06/96; full list of members
|
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
8 August 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
8 August 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
4 July 1995 | Return made up to 29/06/95; full list of members (8 pages) |
4 July 1995 | Return made up to 29/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (170 pages) |
8 December 1910 | Certificate of incorporation (1 page) |
8 December 1910 | Certificate of incorporation (1 page) |