Batu 4 1/2 Jalan Ipoh
Kuala Lumpur
51200
Foreign
Director Name | Chi Fan Vivienne Cheng |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 25 November 2009(38 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 85 Jalan Ss19/4 47500 Subang Jaya Selangor Darul Ehsan Malaysia |
Secretary Name | Lai Heng Michelle Tham |
---|---|
Status | Closed |
Appointed | 06 December 2016(45 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Lot 13-01a Level 13 (East Wing) Berjaya Times Square No. 1 Jalan Imbi 55100 |
Secretary Name | Siew Guek Wong |
---|---|
Status | Closed |
Appointed | 06 December 2016(45 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Lot 13-01a Level 13 (East Wing) Berjaya Times Square No. 1 Jalan Imbi 55100 |
Director Name | Chun Keat Ching |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 31 January 2017(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Selangor Darul Ehsan |
Correspondence Address | Level 12 Berjaya Times Square No.1 Jalan Imbi 55100 Kuala Lumpur |
Director Name | Chee Sing Tan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Malasian |
Status | Resigned |
Appointed | 17 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 97 Jalan U-Thant Kuala Lumpur 55000 Foreign |
Director Name | Teck Ming Yong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 24 Jalan Dua Eng Ann Estate Klang 41150 |
Director Name | Kien Sing Chan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 3 Jalan Tr4/1 Tropicana Golf & Country Resort Petaling Jaya Selangor 47410 |
Secretary Name | Swee Hong Su |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 113 Persiaran Zaaba Taman Tun Dr Ismail Kuala Lumpur 60000 Malaysia |
Director Name | Robert Kuen Loke Yong |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 August 1995(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | 10 Jalan Ss14 /7d 47500 Subang Jaya Selangor Malaysia Foreign |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1993) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1994(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 June 2009) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Telephone | 020 72298497 |
---|---|
Telephone region | London |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Berjaya Corp. (Cayman) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2020 | Application to strike the company off the register (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
15 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
29 October 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
18 July 2017 | Director's details changed for Mr Thiam Chai Tan on 15 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Ching Chun Keat on 15 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Vivienne Chi Fan Cheng on 15 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Ching Chun Keat on 15 July 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Tham Lai Heng Michelle on 15 July 2017 (1 page) |
18 July 2017 | Change of details for Mr Vincent Tan Chee Yioun as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Secretary's details changed for Wong Siew Guek on 15 July 2017 (1 page) |
18 July 2017 | Change of details for Mr Vincent Tan Chee Yioun as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Secretary's details changed for Wong Siew Guek on 15 July 2017 (1 page) |
18 July 2017 | Secretary's details changed for Tham Lai Heng Michelle on 15 July 2017 (1 page) |
18 July 2017 | Director's details changed for Vivienne Chi Fan Cheng on 15 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Thiam Chai Tan on 15 July 2017 (2 pages) |
6 February 2017 | Appointment of Ching Chun Keat as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Ching Chun Keat as a director on 31 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Kien Sing Chan as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Kien Sing Chan as a director on 31 January 2017 (1 page) |
13 December 2016 | Appointment of Wong Siew Guek as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of Tham Lai Heng Michelle as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of Tham Lai Heng Michelle as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of Wong Siew Guek as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Swee Hong Su as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Swee Hong Su as a secretary on 6 December 2016 (1 page) |
14 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
7 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
12 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
12 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
10 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
3 August 2010 | Director's details changed for Thiam Chai Tan on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Thiam Chai Tan on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Thiam Chai Tan on 1 October 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 December 2009 | Termination of appointment of Robert Yong as a director (2 pages) |
10 December 2009 | Appointment of Vivienne Chi Fan Cheng as a director (3 pages) |
10 December 2009 | Appointment of Vivienne Chi Fan Cheng as a director (3 pages) |
10 December 2009 | Termination of appointment of Robert Yong as a director (2 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / robert yong / 17/07/2009 (1 page) |
12 August 2009 | Director's change of particulars / kien chan / 17/07/2009 (1 page) |
12 August 2009 | Director's change of particulars / kien chan / 17/07/2009 (1 page) |
12 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / robert yong / 17/07/2009 (1 page) |
16 June 2009 | Appointment terminated secretary grays inn secretaries LIMITED (1 page) |
16 June 2009 | Appointment terminated secretary grays inn secretaries LIMITED (1 page) |
17 March 2009 | Director appointed thiam chai tan (4 pages) |
17 March 2009 | Director appointed thiam chai tan (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
28 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
27 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
26 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
2 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
30 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
12 August 2002 | Return made up to 17/07/02; no change of members (6 pages) |
12 August 2002 | Return made up to 17/07/02; no change of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
6 August 2001 | Return made up to 17/07/01; no change of members (6 pages) |
6 August 2001 | Return made up to 17/07/01; no change of members (6 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (3 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (3 pages) |
9 April 2001 | Return made up to 17/07/00; full list of members (7 pages) |
9 April 2001 | Return made up to 17/07/00; full list of members (7 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
24 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
24 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
24 July 1998 | Return made up to 17/07/98; no change of members (7 pages) |
24 July 1998 | Return made up to 17/07/98; no change of members (7 pages) |
1 June 1998 | Full accounts made up to 30 April 1997 (9 pages) |
1 June 1998 | Full accounts made up to 30 April 1997 (9 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
11 February 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
11 February 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
5 August 1997 | Return made up to 17/07/97; no change of members (7 pages) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 17/07/97; no change of members (7 pages) |
5 August 1997 | Director's particulars changed (1 page) |
4 June 1997 | Full accounts made up to 30 April 1996 (9 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (9 pages) |
14 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
14 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
9 August 1996 | Full accounts made up to 30 April 1995 (10 pages) |
9 August 1996 | Full accounts made up to 30 April 1995 (10 pages) |
28 February 1996 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
28 February 1996 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
31 January 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
31 January 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
14 September 1995 | Full group accounts made up to 30 April 1994 (17 pages) |
14 September 1995 | Full group accounts made up to 30 April 1994 (17 pages) |
8 August 1995 | Return made up to 17/07/95; full list of members (16 pages) |
8 August 1995 | Return made up to 17/07/95; full list of members (16 pages) |
21 July 1994 | Company name changed\certificate issued on 21/07/94 (2 pages) |
21 July 1994 | Company name changed\certificate issued on 21/07/94 (2 pages) |