46200 Petaling Jaya
Selangor Darul Ehsan
Malaysia
Director Name | Yong Fah Teh |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 14 March 2006(82 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 22 August 2006) |
Role | Secretary |
Correspondence Address | 11a Jalan Ss24/10 Taman Megah Selangor Darul Ehsan Malaysia |
Secretary Name | Yong Fah Teh |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 14 March 2006(82 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 22 August 2006) |
Role | Secretary |
Correspondence Address | 11a Jalan Ss24/10 Taman Megah Selangor Darul Ehsan Malaysia |
Director Name | Harry Leith Crunden |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 1993) |
Role | Secretary |
Correspondence Address | 31 Chapman Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9AZ |
Director Name | Mr Nicholas Paul Batley Hoexter |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 142 Ifield Road London SW10 9AF |
Secretary Name | Harry Leith Crunden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 31 Chapman Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9AZ |
Director Name | Thomas Francis O'Brien |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(69 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 1999) |
Role | Secretary |
Correspondence Address | Homewood,555 Woodham Lane Woking Surrey GU21 5SH |
Secretary Name | Thomas Francis O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(69 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 1999) |
Role | Secretary |
Correspondence Address | Homewood,555 Woodham Lane Woking Surrey GU21 5SH |
Director Name | John Adair |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(72 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 March 2006) |
Role | Chief Executive |
Correspondence Address | 33 Southdown Road Wimbledon London SW20 8PX |
Director Name | Mr Andrew Francis Dick |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(75 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 March 2006) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Morris Street Hook Hampshire RG27 9NT |
Secretary Name | Mr Andrew Francis Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(75 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Morris Street Hook Hampshire RG27 9NT |
Registered Address | C/O Maxwell Batley 27 Chancery Lane London WC2A 1PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£207,363 |
Current Liabilities | £214,948 |
Latest Accounts | 31 January 2004 (19 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Application for striking-off (1 page) |
24 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New secretary appointed;new director appointed (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: scotch corner london road sunningdale berkshire SL5 0ER (1 page) |
5 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
3 December 2004 | Group of companies' accounts made up to 31 January 2004 (11 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
14 July 2004 | Return made up to 14/06/04; full list of members
|
3 March 2004 | Group of companies' accounts made up to 31 January 2003 (11 pages) |
3 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
11 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
4 December 2002 | Group of companies' accounts made up to 31 January 2002 (11 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
30 November 2000 | Full group accounts made up to 31 January 2000 (11 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
18 May 2000 | Full group accounts made up to 31 January 1999 (11 pages) |
3 December 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
7 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
20 August 1998 | Full group accounts made up to 31 January 1998 (11 pages) |
28 November 1997 | Full group accounts made up to 31 January 1997 (10 pages) |
17 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
25 November 1996 | Full group accounts made up to 31 January 1996 (9 pages) |
2 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
5 December 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Full group accounts made up to 31 January 1995 (9 pages) |
11 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
19 July 1994 | Full group accounts made up to 31 January 1994 (9 pages) |
21 August 1993 | Full group accounts made up to 31 January 1993 (9 pages) |
26 June 1992 | Full accounts made up to 31 January 1992 (8 pages) |
26 September 1991 | Full accounts made up to 31 January 1991 (8 pages) |
22 June 1990 | Full accounts made up to 31 January 1990 (8 pages) |
20 July 1989 | Full group accounts made up to 31 January 1989 (8 pages) |
7 May 1987 | Full group accounts made up to 31 January 1987 (7 pages) |
8 May 1986 | Full accounts made up to 31 January 1986 (8 pages) |
7 August 1985 | Accounts made up to 31 January 1985 (8 pages) |
6 September 1984 | Accounts made up to 31 January 1984 (8 pages) |
5 December 1983 | Accounts made up to 31 December 1982 (8 pages) |
2 September 1982 | Accounts made up to 31 December 1981 (9 pages) |
27 November 1981 | Accounts made up to 31 December 1980 (12 pages) |
4 December 1980 | Accounts made up to 31 December 1979 (11 pages) |
2 July 1979 | Accounts made up to 31 December 1978 (11 pages) |
25 August 1978 | Accounts made up to 30 June 1977 (10 pages) |
14 April 1977 | Accounts made up to 30 June 1976 (9 pages) |
15 January 1976 | Accounts made up to 30 June 1975 (10 pages) |
9 December 1974 | Accounts made up to 30 June 1974 (13 pages) |