Jalan Laudak, Off Jalan Pudu
Kuala Lumpur
55100
Foreign
Director Name | Chiong Tik Hoo |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 03 November 2003(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 19 Jalan 4/4a Taman Sunway Kinrara Puchong Selangor 47100 |
Secretary Name | Chiong Tik Hoo |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 03 November 2003(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 19 Jalan 4/4a Taman Sunway Kinrara Puchong Selangor 47100 |
Director Name | Yam Tunku Naquiyuddin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1994) |
Role | Non-Executive Director |
Correspondence Address | C/O Antah Holdings Berhad 9th Floor Bangunan Bnh Off Jalan Semntan 50490 Kuala Lumpur Malaysia |
Director Name | Tamrin Munir |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 36 Persiaran Duta Taman Duta Kuala Lumpar 5o450 Malaysia |
Director Name | Yam Tunka Imran |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 June 2000) |
Role | Chairman |
Correspondence Address | C/O Antah Holdings Berhad 9th Floor Bangunan Bnh Off Jalan Semantan 50490 Luala Lumpar Malaysia Foreign |
Director Name | John Anthony Foreman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Frome Top Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9EQ Wales |
Director Name | Jeremy Nicholas Owen |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Chief Executive |
Correspondence Address | 2 Sylvan Tryst Billericay Essex CM12 0AX |
Secretary Name | Nicholas David Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 17 The Avenue Braintree Essex CM7 3HY |
Secretary Name | Mr Peter Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 1996) |
Role | Company Director |
Correspondence Address | Moor House 199 The Slade Headington Oxford Oxfordshire OX3 7HR |
Director Name | Mr Peter Burden |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1996) |
Role | Secretary |
Correspondence Address | Moor House 199 The Slade Headington Oxford Oxfordshire OX3 7HR |
Secretary Name | John Anthony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Frome Top Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9EQ Wales |
Director Name | Ting Hee Giam |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 June 2000(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2001) |
Role | Business Executive |
Correspondence Address | 16 Jalan Bangkung Bukit Bandaraya Kuala Lumpur Federal Territory 59100 Malaysia |
Director Name | Harold Michael Joseph |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 June 2000(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2001) |
Role | Executive Director |
Correspondence Address | 313 Block C Ehsan Ria Condominium Jalan Bukit Petaling Jaya Selangor Darul Ehsan 46200 Malaysia |
Secretary Name | Jankins Louis |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2000(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Flat 43 Swan Court City Quay Star Place London E1W 1AF |
Secretary Name | Kiwoi Chong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 July 2001(22 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 2002) |
Role | Accountant |
Correspondence Address | Flat 2 Byam Shaw House 70 Campden Street London W8 7EN |
Director Name | Teck Siong Wong |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 October 2001(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | 36 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Secretary Name | Jankins Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(23 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 5 Youens Drive Thame Oxfordshire OX9 3ZG |
Secretary Name | Teck Siong Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 May 2002(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | 36 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Registered Address | 122-126 Tooley Street London Bridge London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Application for striking-off (2 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
17 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 March 2007 | Return made up to 27/01/07; full list of members
|
4 November 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
20 March 2006 | Return made up to 27/01/06; full list of members
|
11 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: carpenter house dormer road thame industrial park oxfordshire OX9 3HD (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
20 June 2003 | Auditor's resignation (1 page) |
3 March 2003 | Return made up to 27/01/03; full list of members (7 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
31 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
8 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
5 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
5 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 30 June 1999 (15 pages) |
9 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
4 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
21 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
26 September 1996 | Full accounts made up to 30 June 1996 (15 pages) |
18 March 1996 | Return made up to 08/03/96; no change of members (6 pages) |
27 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |
18 April 1995 | Return made up to 26/03/95; no change of members (6 pages) |