Company NameEdensor Rubber Estate Limited
DirectorsMohd Tusirin Mohd Nor and Norlin Abdul Samad
Company StatusDissolved
Company Number00224142
CategoryPrivate Limited Company
Incorporation Date1 September 1927(96 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDr Mohd Tusirin Mohd Nor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 July 1999(71 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleDirector Of Engineering Servic
Correspondence AddressNo 9 Lorong Mawar Putih 1
Kampong Dato Abu Bakar Baginda
43000 Kajang
Selangor
Malaysia
Director NameNorlin Abdul Samad
Date of BirthDecember 1953 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed09 January 2006(78 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressGolden Hope Plantations Berhad
13th Floor Menara Pnb
Kuala Lumpur
Kuala Lumpur50400
Foreign
Secretary NameGolden Hope Plantations Berhad (Corporation)
StatusCurrent
Appointed21 August 1992(65 years after company formation)
Appointment Duration31 years, 8 months
Correspondence Address13th Floor Menara Pnb
No 201-A Jalan Tun Razak
Kuala Lumpur
50400
Malaysia
Director NameSyed Fahkri Barakbah
Date of BirthAugust 1946 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed21 August 1992(65 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address73 Lorong Zaaba
Taman Tun Dr Ismail
60000 Kuala Lumpur
Malaysia
Director NameDr Radzuan Abdul Rahman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed21 August 1992(65 years after company formation)
Appointment Duration6 years, 12 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address1a Taman Bukit
Kajang
Selangor
Foreign
Director NameMr Abdul Rahman Bin Ramli
Date of BirthMarch 1939 (Born 85 years ago)
NationalityMalaysian
StatusResigned
Appointed21 August 1992(65 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressNo 14 Jalan 22/44
Petaling Jaya
Selangor
Foreign
Director NameMa'On Bin Dalip
Date of BirthNovember 1939 (Born 84 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 1993(65 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address5 Jalan Bunga Anggerek 2/4 Shah Alam
40000 Selangor
Malaysia
Foreign
Director NameAbd Wahab Maskan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed02 June 1997(69 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressNo 8 Jalan Setiabakti 5
Bukit Damansara
50490 Kuala Lumpur
Foreign
Malaysia
Director NameSabri Bin Ahmad
Date of BirthMay 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed30 July 1999(71 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 August 2002)
RoleGroup Director Industries
Correspondence AddressNo 108 Jalan Athinahapan 2
Taman Tun Dr Ismail
Kuala Lumpur
60000
Foreign
Director NameEncik Mohd Zulkifli Itam
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed19 August 1999(72 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address19 Persiaran Burhanuddin Helmi
Taman Tun Dr Ismail
60000 Kuala Lumpur
Foreign
Director NameKasmuri Sukardi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed12 August 2002(74 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address75 Jalan Dato Abdul Aziz
14/29 Seksyen 14
46100 Petaling Jaya
Selangor
Malaysia

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,863,646
Current Liabilities£3,049

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 January 2008Dissolved (1 page)
23 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
24 July 2006Declaration of solvency (3 pages)
24 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2006Appointment of a voluntary liquidator (1 page)
13 June 2006Full accounts made up to 30 June 2005 (13 pages)
3 January 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
22 September 2005Return made up to 21/08/05; full list of members (5 pages)
3 August 2005Full accounts made up to 30 June 2004 (13 pages)
26 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 October 2004Return made up to 21/08/04; full list of members (5 pages)
29 September 2004Registered office changed on 29/09/04 from: ash house fairfield avenue staines TW18 4ES (1 page)
3 August 2004Full accounts made up to 30 June 2003 (14 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 October 2003Director resigned (1 page)
10 October 2003Return made up to 21/08/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2003Full accounts made up to 30 June 2002 (12 pages)
16 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (3 pages)
18 March 2002Return made up to 21/08/01; full list of members (8 pages)
1 March 2002Full accounts made up to 30 June 2001 (13 pages)
1 February 2002Registered office changed on 01/02/02 from: c/o elementis PLC one great tower street london EC3R 5AH (1 page)
1 May 2001Full accounts made up to 30 June 2000 (19 pages)
20 March 2001Registered office changed on 20/03/01 from: one great tower street london EC3R 5AH (1 page)
1 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
23 November 2000Return made up to 21/08/00; full list of members (6 pages)
27 January 2000Full accounts made up to 30 June 1999 (22 pages)
12 November 1999Return made up to 21/08/99; full list of members (7 pages)
29 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
2 April 1999Return made up to 21/08/98; full list of members (12 pages)
2 April 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
31 October 1998Full accounts made up to 30 June 1998 (21 pages)
29 October 1997Full accounts made up to 30 June 1997 (18 pages)
18 September 1997Return made up to 21/08/97; full list of members (13 pages)
22 November 1996Full accounts made up to 30 June 1996 (19 pages)
16 September 1996Return made up to 21/08/96; full list of members (10 pages)
3 November 1995Full accounts made up to 30 June 1995 (19 pages)
4 January 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
14 September 1984Memorandum and Articles of Association (16 pages)
4 July 1984Share capital (5 pages)
4 July 1984Particulars of contract relating to shares (3 pages)
24 March 1949Increase in nominal capital (2 pages)
1 September 1927Certificate of incorporation (1 page)