Company NameDAO Heng Nominees Limited
DirectorsRandolph Gordon Sullivan and Chai Seng Ho
Company StatusDissolved
Company Number01365516
CategoryPrivate Limited Company
Incorporation Date27 April 1978(46 years ago)

Business Activity

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

Directors

Director NameRandolph Gordon Sullivan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 1992(14 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressD1 Pine Lodge
10 Shouson Hill Road West
Hong Kong
Foreign
Director NameChai Seng Ho
Date of BirthApril 1960 (Born 64 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 March 2002(23 years, 11 months after company formation)
Appointment Duration22 years
RoleGeneral Manager
Correspondence Address12 Acacia Gardens
St Johns Wood
London
NW8 6AH
Secretary NameTien Ann Lim
NationalityBritish
StatusCurrent
Appointed31 March 2002(23 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressFlat 51
75 Little Britain
London
EC1A 7BT
Director NameRobert Walker Campbell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1994)
RoleBanker
Correspondence AddressSouth Acres Lodge
The Park
Cheltenham
Gloucestershire
GL50 2LG
Wales
Director NameWilliam Robertson Dobbie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(14 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address20 Brackendale Gardens
Upminster
Essex
RM14 3XB
Director NameKwai Choy Wong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 October 1992(14 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Daylesford Avenue
London
SW15 5QR
Director NameWing Yooi Wong
Date of BirthAugust 1949 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed30 October 1992(14 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 July 2001)
RoleCertified Accountant
Correspondence Address10 Bluebell Close
London
SE26 6SN
Secretary NameWing Yooi Wong
NationalityMalaysian
StatusResigned
Appointed30 October 1992(14 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 July 2001)
RoleCompany Director
Correspondence Address10 Bluebell Close
London
SE26 6SN
Secretary NameLeslie Jack Sammons
NationalityBritish
StatusResigned
Appointed17 December 1993(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address3 Cheryls Close
London
SW6 2AX
Director NameDavid Franklyn Lewis Turner
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 September 1995)
RoleBank Executive
Correspondence AddressSkerryvore Uvedale Road
Limpsfield
Oxted
Surrey
RH8 0EN
Secretary NameWilliam Robertson Dobbie
NationalityBritish
StatusResigned
Appointed01 July 1995(17 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address20 Brackendale Gardens
Upminster
Essex
RM14 3XB

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (21 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
1 April 2003Registered office changed on 01/04/03 from: 10 angel court london EC2R 7ES (1 page)
28 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2003Declaration of solvency (6 pages)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003New director appointed (3 pages)
23 January 2003New secretary appointed (3 pages)
26 November 2001Return made up to 30/10/01; full list of members (6 pages)
9 October 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
20 August 2001Secretary resigned;director resigned (1 page)
20 August 2001Director resigned (1 page)
1 May 2001Full accounts made up to 30 June 2000 (7 pages)
27 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Full accounts made up to 30 June 1999 (7 pages)
30 November 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
17 April 1999Full accounts made up to 30 June 1998 (7 pages)
10 November 1998Return made up to 30/10/98; no change of members (6 pages)
11 January 1998Full accounts made up to 30 June 1997 (7 pages)
10 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Auditor's resignation (1 page)
26 November 1996Return made up to 30/10/96; full list of members (8 pages)
13 November 1996Full accounts made up to 30 June 1996 (7 pages)
2 February 1996Full accounts made up to 30 June 1995 (7 pages)
10 November 1995Return made up to 30/10/95; no change of members (6 pages)
25 September 1995Director resigned (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Full accounts made up to 30 June 1994 (7 pages)
3 April 1995Director's particulars changed (2 pages)