Company NameBerjaya Trading (U.K.) Limited
Company StatusDissolved
Company Number01032335
CategoryPrivate Limited Company
Incorporation Date24 November 1971(52 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thiam Chai Tan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityMalaysian
StatusClosed
Appointed06 March 2009(37 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address39 Batu Settlement
Batu 4 1/2 Jalan Ipoh
Kuala Lumpur
51200
Foreign
Director NameChi Fan Vivienne Cheng
Date of BirthMarch 1959 (Born 65 years ago)
NationalityMalaysian
StatusClosed
Appointed25 November 2009(38 years after company formation)
Appointment Duration10 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address85 Jalan Ss19/4
47500 Subang Jaya
Selangor Darul Ehsan
Malaysia
Secretary NameLai Heng Michelle Tham
StatusClosed
Appointed06 December 2016(45 years after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressLot 13-01a Level 13 (East Wing)
Berjaya Times Square
No. 1
Jalan Imbi
55100
Secretary NameSiew Guek Wong
StatusClosed
Appointed06 December 2016(45 years after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressLot 13-01a Level 13 (East Wing)
Berjaya Times Square
No. 1
Jalan Imbi
55100
Director NameChun Keat Ching
Date of BirthJune 1969 (Born 54 years ago)
NationalityMalaysian
StatusClosed
Appointed31 January 2017(45 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceSelangor Darul Ehsan
Correspondence AddressLevel 12 Berjaya Times Square
No.1
Jalan Imbi
55100
Kuala Lumpur
Director NameChee Sing Tan
Date of BirthMay 1955 (Born 69 years ago)
NationalityMalasian
StatusResigned
Appointed17 July 1992(20 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address97 Jalan U-Thant
Kuala Lumpur 55000
Foreign
Director NameTeck Ming Yong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 1992(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address24 Jalan Dua
Eng Ann Estate
Klang
41150
Director NameKien Sing Chan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 1992(20 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address3 Jalan Tr4/1
Tropicana Golf & Country Resort
Petaling Jaya
Selangor
47410
Secretary NameSwee Hong Su
NationalityMalaysian
StatusResigned
Appointed17 July 1992(20 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address113 Persiaran Zaaba
Taman Tun Dr Ismail
Kuala Lumpur
60000
Malaysia
Director NameRobert Kuen Loke Yong
Date of BirthMarch 1952 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed10 August 1995(23 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 November 2009)
RoleCompany Director
Correspondence Address10 Jalan Ss14 /7d 47500 Subang Jaya
Selangor
Malaysia
Foreign
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1992(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 July 1993)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1994(22 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 June 2009)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Telephone020 72298497
Telephone regionLondon

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Berjaya Corp. (Cayman) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
21 February 2020Application to strike the company off the register (3 pages)
2 December 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
15 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
29 October 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
18 July 2017Director's details changed for Mr Thiam Chai Tan on 15 July 2017 (2 pages)
18 July 2017Director's details changed for Ching Chun Keat on 15 July 2017 (2 pages)
18 July 2017Director's details changed for Vivienne Chi Fan Cheng on 15 July 2017 (2 pages)
18 July 2017Director's details changed for Ching Chun Keat on 15 July 2017 (2 pages)
18 July 2017Secretary's details changed for Tham Lai Heng Michelle on 15 July 2017 (1 page)
18 July 2017Change of details for Mr Vincent Tan Chee Yioun as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Secretary's details changed for Wong Siew Guek on 15 July 2017 (1 page)
18 July 2017Change of details for Mr Vincent Tan Chee Yioun as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Secretary's details changed for Wong Siew Guek on 15 July 2017 (1 page)
18 July 2017Secretary's details changed for Tham Lai Heng Michelle on 15 July 2017 (1 page)
18 July 2017Director's details changed for Vivienne Chi Fan Cheng on 15 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Thiam Chai Tan on 15 July 2017 (2 pages)
6 February 2017Appointment of Ching Chun Keat as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Ching Chun Keat as a director on 31 January 2017 (2 pages)
3 February 2017Termination of appointment of Kien Sing Chan as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Kien Sing Chan as a director on 31 January 2017 (1 page)
13 December 2016Appointment of Wong Siew Guek as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of Tham Lai Heng Michelle as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of Tham Lai Heng Michelle as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of Wong Siew Guek as a secretary on 6 December 2016 (2 pages)
13 December 2016Termination of appointment of Swee Hong Su as a secretary on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Swee Hong Su as a secretary on 6 December 2016 (1 page)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000
(6 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000
(6 pages)
5 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25,000
(6 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25,000
(6 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
10 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 August 2010Director's details changed for Thiam Chai Tan on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Thiam Chai Tan on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Thiam Chai Tan on 1 October 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 December 2009Termination of appointment of Robert Yong as a director (2 pages)
10 December 2009Appointment of Vivienne Chi Fan Cheng as a director (3 pages)
10 December 2009Appointment of Vivienne Chi Fan Cheng as a director (3 pages)
10 December 2009Termination of appointment of Robert Yong as a director (2 pages)
12 August 2009Return made up to 17/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / robert yong / 17/07/2009 (1 page)
12 August 2009Director's change of particulars / kien chan / 17/07/2009 (1 page)
12 August 2009Director's change of particulars / kien chan / 17/07/2009 (1 page)
12 August 2009Return made up to 17/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / robert yong / 17/07/2009 (1 page)
16 June 2009Appointment terminated secretary grays inn secretaries LIMITED (1 page)
16 June 2009Appointment terminated secretary grays inn secretaries LIMITED (1 page)
17 March 2009Director appointed thiam chai tan (4 pages)
17 March 2009Director appointed thiam chai tan (4 pages)
10 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
10 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
28 July 2008Return made up to 17/07/08; full list of members (4 pages)
28 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
27 July 2007Return made up to 17/07/07; full list of members (2 pages)
27 July 2007Return made up to 17/07/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
6 October 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
4 August 2006Return made up to 17/07/06; full list of members (2 pages)
4 August 2006Return made up to 17/07/06; full list of members (2 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
4 January 2006Registered office changed on 04/01/06 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
4 January 2006Registered office changed on 04/01/06 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
26 July 2005Return made up to 17/07/05; full list of members (6 pages)
26 July 2005Return made up to 17/07/05; full list of members (6 pages)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
6 August 2004Return made up to 17/07/04; full list of members (6 pages)
6 August 2004Return made up to 17/07/04; full list of members (6 pages)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
2 September 2003Return made up to 17/07/03; full list of members (7 pages)
2 September 2003Return made up to 17/07/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
30 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
12 August 2002Return made up to 17/07/02; no change of members (6 pages)
12 August 2002Return made up to 17/07/02; no change of members (6 pages)
30 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
30 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
6 August 2001Return made up to 17/07/01; no change of members (6 pages)
6 August 2001Return made up to 17/07/01; no change of members (6 pages)
2 May 2001Full accounts made up to 30 April 2000 (3 pages)
2 May 2001Full accounts made up to 30 April 2000 (3 pages)
9 April 2001Return made up to 17/07/00; full list of members (7 pages)
9 April 2001Return made up to 17/07/00; full list of members (7 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
24 August 1999Return made up to 17/07/99; full list of members (8 pages)
24 August 1999Return made up to 17/07/99; full list of members (8 pages)
9 March 1999Full accounts made up to 30 April 1998 (9 pages)
9 March 1999Full accounts made up to 30 April 1998 (9 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
24 July 1998Return made up to 17/07/98; no change of members (7 pages)
24 July 1998Return made up to 17/07/98; no change of members (7 pages)
1 June 1998Full accounts made up to 30 April 1997 (9 pages)
1 June 1998Full accounts made up to 30 April 1997 (9 pages)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
11 February 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
5 August 1997Return made up to 17/07/97; no change of members (7 pages)
5 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 17/07/97; no change of members (7 pages)
5 August 1997Director's particulars changed (1 page)
4 June 1997Full accounts made up to 30 April 1996 (9 pages)
4 June 1997Full accounts made up to 30 April 1996 (9 pages)
14 August 1996Return made up to 17/07/96; full list of members (8 pages)
14 August 1996Return made up to 17/07/96; full list of members (8 pages)
9 August 1996Full accounts made up to 30 April 1995 (10 pages)
9 August 1996Full accounts made up to 30 April 1995 (10 pages)
28 February 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
28 February 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
31 January 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
31 January 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
14 September 1995Full group accounts made up to 30 April 1994 (17 pages)
14 September 1995Full group accounts made up to 30 April 1994 (17 pages)
8 August 1995Return made up to 17/07/95; full list of members (16 pages)
8 August 1995Return made up to 17/07/95; full list of members (16 pages)
21 July 1994Company name changed\certificate issued on 21/07/94 (2 pages)
21 July 1994Company name changed\certificate issued on 21/07/94 (2 pages)