30350 Ipoh
Perak
Malaysia
Secretary Name | Mr Eng Khoon Yeoh |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 01 September 1995(49 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 5 Lorong Rani 30350 Ipoh Perak Malaysia |
Director Name | Ah Kow Yeow |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 October 2001(55 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 36 Jalan Usj 5/3 47610 Uep Subang Jaya Selangor Malaysia |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Gunter Eggerstedt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Hainer Weg 244 A D-6000 Frankfurt/M70 Foreign |
Director Name | Trevor Denis Johnson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 2a Beech Close Rufford Lancashire L40 1TH |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Ali Altunkaya |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 19 Allen House Park Hook Heath Road Woking Surrey GU22 0DB |
Director Name | Graham Michael Robinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | Hillcrest 33 Town Lane Whittle Le Woods Chorley Lancashire PR6 7DJ |
Director Name | Oi Hian Lee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 September 1995(49 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2001) |
Role | Chairman |
Country of Residence | Malaysia |
Correspondence Address | 55 Jalan Kelab Golf 30350 Ipoh Perak Malaysia |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,607,203 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 July 2005 | Dissolved (1 page) |
---|---|
27 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o standard soap co LTD derby road ashby de la zouche leicestershire LE65 2HG (1 page) |
20 January 2005 | Appointment of a voluntary liquidator (1 page) |
20 January 2005 | Declaration of solvency (3 pages) |
20 January 2005 | Resolutions
|
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2004 | Withdrawal of application for striking off (1 page) |
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | Application for striking-off (1 page) |
5 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
29 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
3 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
22 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
12 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
3 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
27 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
13 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
22 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
8 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
17 December 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
13 December 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Return made up to 09/04/96; full list of members (5 pages) |
31 July 1996 | New director appointed (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: cowick hall snaith goole north humberside DN14 9AA (1 page) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Secretary resigned;director resigned (2 pages) |
8 September 1995 | Company name changed croda cosmetics england LIMITED\certificate issued on 11/09/95 (4 pages) |
4 May 1995 | Return made up to 09/04/95; no change of members (14 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |