Bukit Pantai
59100 Kuala Lumpur
Foreign
Secretary Name | Eric Bowes Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(71 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | Carabel 20 Wadham Close Shepperton Middlesex TW17 9HT |
Director Name | Tajuddin Joe Hok Tan |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 27 July 1995(71 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | 16 Lorong Taman Pantai 7 Kuala Lumpur 59100 Malaysia Foreign |
Director Name | Jereme Tan |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 27 September 1995(71 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 05 July 2011) |
Role | Manager |
Correspondence Address | 9 Jalan Batu Laut 2 Bukit Seputeh Kuala Lumpur 58000 |
Director Name | Mr Michael John Rowan |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(71 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 05 July 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 4 Napier Place London W14 8LG |
Director Name | Mr Paul David Mustoe |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 1995) |
Role | Director-Confectionery Trade |
Country of Residence | United Kingdom |
Correspondence Address | 47 Church End Biddenham Bedfordshire MK40 4AS |
Director Name | Michael Pert Q.C. |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 1994) |
Role | Barrister |
Correspondence Address | 32 Bushmead Avenue Bedford Bedfordshire MK40 3QN |
Director Name | Mr Mervyn Richard Weeden |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 1995) |
Role | Director-Confectionery Trade |
Correspondence Address | 25 Shaftesbury Avenue Bedford Bedfordshire MK40 3RZ |
Secretary Name | Michael Pert Q.C. |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 32 Bushmead Avenue Bedford Bedfordshire MK40 3QN |
Director Name | Ishwar Nahappan |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 July 1994(70 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 1995) |
Role | Barrister |
Correspondence Address | 4 King Albert Park Singapore Foreign |
Director Name | Geoffrey Edwin Frisby Taylor |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1995) |
Role | Chartered Accountant |
Correspondence Address | The Thatched Cottage Normandy House Southview Road Crowborough East Sussex TN6 1HW |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Restoration by order of the court (3 pages) |
14 September 2009 | Restoration by order of the court (3 pages) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1999 | Receiver ceasing to act (1 page) |
27 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1999 | Receiver ceasing to act (1 page) |
4 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1997 | Receiver's abstract of receipts and payments (3 pages) |
2 May 1997 | Receiver's abstract of receipts and payments (3 pages) |
17 July 1996 | Statement of Affairs in administrative receivership following report to creditors (70 pages) |
17 July 1996 | Statement of Affairs in administrative receivership following report to creditors (70 pages) |
25 June 1996 | Administrative Receiver's report (5 pages) |
25 June 1996 | Administrative Receiver's report (5 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 34/36 grays inn road london WC1X 8HR (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 34/36 grays inn road london WC1X 8HR (1 page) |
22 April 1996 | Appointment of receiver/manager (2 pages) |
22 April 1996 | Appointment of receiver/manager (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (1 page) |
17 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
17 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
16 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Auditor's resignation (1 page) |
12 October 1995 | Director resigned (1 page) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (1 page) |
4 October 1995 | New director appointed (2 pages) |
28 September 1995 | Secretary resigned (2 pages) |
28 September 1995 | Secretary resigned (1 page) |
18 September 1995 | Full accounts made up to 31 December 1994 (23 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (23 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: miller road bedford MK42 9PB (1 page) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: miller road bedford MK42 9PB (1 page) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed (1 page) |
16 August 1995 | New director appointed (2 pages) |
27 June 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
27 June 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
2 November 1923 | Incorporation (25 pages) |
2 November 1923 | Incorporation (25 pages) |