436843
Singapore
Director Name | Sarah Kirstie Lee |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(45 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Manager |
Correspondence Address | 5 Thiam Siew Avenue 436843 Singapore |
Director Name | Tatiana Emanuella Taylor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Austrulian |
Status | Current |
Appointed | 01 October 2000(46 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Correspondence Address | 21 Bardwell Road Mosman Sydney Foreign |
Secretary Name | Tatiana Emanuella Taylor |
---|---|
Nationality | Austrulian |
Status | Current |
Appointed | 01 October 2000(46 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Correspondence Address | 21 Bardwell Road Mosman Sydney Foreign |
Director Name | Edward Wei-Ching Ling |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 06 January 2000) |
Role | Engineer |
Correspondence Address | 54 Bartholomew Close London EC1A 7HB |
Director Name | Dr Sung-Ching Ling |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(37 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 04 January 2000) |
Role | Professor |
Correspondence Address | 919 McCrary Av Silver Spring Maryland Md 20901 Foreign |
Secretary Name | Edward Wei-Ching Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 54 Bartholomew Close London EC1A 7HB |
Director Name | Norman Rider |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1993) |
Role | Meteorological Adviser |
Correspondence Address | Jarrah Tilehurst Lane Binfield Bracknell Berkshire RG12 5JS |
Director Name | Cameron Paul Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 January 2000(45 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 38 Jalan Jintan Singapore 229023 Foreign |
Secretary Name | Cameron Paul Taylor |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2000(45 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 38 Jalan Jintan Singapore 229023 Foreign |
Registered Address | 9 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,324 |
Gross Profit | -£47,048 |
Net Worth | £750,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 September 2004 | Dissolved (1 page) |
---|---|
23 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Declaration of solvency (2 pages) |
25 March 2002 | Appointment of a voluntary liquidator (1 page) |
27 February 2002 | Resolutions
|
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2001 | Withdrawal of application for striking off (1 page) |
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2001 | Return made up to 31/12/00; full list of members
|
11 April 2001 | Application for striking-off (1 page) |
5 December 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Company name changed lintronic LIMITED\certificate issued on 06/01/00 (2 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 April 1999 | New director appointed (2 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |