Company NameIPCO Offshore Constructors (U.K.) Limited
Company StatusDissolved
Company Number01732680
CategoryPrivate Limited Company
Incorporation Date17 June 1983(40 years, 10 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameShyun Kon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMalaysian
StatusClosed
Appointed16 June 1999(16 years after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address6 Lorong Ss1/13 B 47300
Petaling Jaya
Selangor
Malaysia
Director NameHin Calm Goh
Date of BirthJune 1959 (Born 64 years ago)
NationalitySingaporean
StatusClosed
Appointed27 June 2002(19 years after company formation)
Appointment Duration2 years, 10 months (closed 17 May 2005)
RoleManager
Correspondence AddressBlk 655 Hougang Avenue 8
Number 08-403
Singapore 679977
Foreign
Secretary NameShyun Kon
NationalityMalaysian
StatusClosed
Appointed28 June 2002(19 years after company formation)
Appointment Duration2 years, 10 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address6 Lorong Ss1/13 B 47300
Petaling Jaya
Selangor
Malaysia
Director NameMr Brian William Miller
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 1998)
RoleEngineer
Correspondence AddressLong Close Broadway
Edington
Bridgwater
Somerset
TA7 9HA
Director NameMr Michael Jit Soon Lim
Date of BirthMay 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed02 July 1992(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1993)
RoleFinancial Controller
Correspondence AddressBlock 148
Potong Pasir Avenue 1 04-41
Singapore 1335
Foreign
Secretary NameMr Michael Jit Soon Lim
NationalityMalaysian
StatusResigned
Appointed02 July 1992(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1993)
RoleCompany Director
Correspondence AddressBlock 148
Potong Pasir Avenue 1 04-41
Singapore 1335
Foreign
Secretary NameAye See Tan
NationalitySingaporean
StatusResigned
Appointed15 November 1993(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 1995)
RoleLegal Manager
Correspondence Address43c Pasir
Panjang Hill
Singapore
Foreign
Secretary NameArthur Ling Ping Sheun
NationalityBritish
StatusResigned
Appointed14 August 1995(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address16 Bedrima Road
Singapore
1129
Secretary NameTeo Chuan Teck
NationalitySingaporean
StatusResigned
Appointed10 January 1997(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 July 1997)
RoleFinancial Controller
Correspondence Address41 Jurong East Avenue 1
12-05 Park Oasis
Singapore 609777
Foreign
Secretary NameAnthony Sabastian Aurol
NationalitySingaporean
StatusResigned
Appointed21 July 1997(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1998)
RoleCompany Director
Correspondence Address36 Maryland Drive
S'Pore
277528
Director NameAnthony Sabastian Aurol
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed09 September 1998(15 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1999)
RoleCompany Director
Correspondence Address36 Maryland Drive
S'Pore
277528
Secretary NameJee Hoo Tan
NationalitySingaporian
StatusResigned
Appointed09 September 1998(15 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 June 1999)
RoleFinancial Controller
Correspondence Address85 Jalan Binchang
Singapore
578562
Director NameUvarajan A/L U Rathinasamy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed16 June 1999(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address66 Jln Ss21/44
Damansara Utama 47400
Petaling Jaya
Selangor
Malaysia
Director NameWiryo Prambono Ong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(16 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressMaryland Park
Amber Garden Road
14-15
439957
Secretary NameWiryo Prambono Ong
NationalityBritish
StatusResigned
Appointed25 June 1999(16 years after company formation)
Appointment Duration4 months (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressMaryland Park
Amber Garden Road
14-15
439957
Secretary NameUvarajan A/L U Rathinasamy
NationalityMalaysian
StatusResigned
Appointed25 October 1999(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address66 Jln Ss21/44
Damansara Utama 47400
Petaling Jaya
Selangor
Malaysia
Director NameMohamed Shadfeii Bin Abdul Gaffoor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed30 March 2001(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2002)
RoleExecutive Director
Correspondence AddressNo 9 Jalan Layar Dua
19/35b Seksyen 19
40300 Shah Alam
Malaysia
Secretary NameMohamed Shadfeii Bin Abdul Gaffoor
NationalityMalaysian
StatusResigned
Appointed30 March 2001(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2002)
RoleExecutive Director
Correspondence AddressNo 9 Jalan Layar Dua
19/35b Seksyen 19
40300 Shah Alam
Malaysia

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,703
Cash£2,978
Current Liabilities£5,100

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
20 July 2004Strike-off action suspended (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
18 October 2002Full accounts made up to 30 April 2002 (12 pages)
9 October 2002Registered office changed on 09/10/02 from: rolls house 7 rolls buildings fetter lane london EC4A 1QX (1 page)
9 October 2002Location of register of members (1 page)
19 September 2002Return made up to 02/07/02; full list of members (5 pages)
19 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
2 November 2001Full accounts made up to 30 April 2001 (10 pages)
4 September 2001Return made up to 02/07/01; full list of members (5 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
14 September 2000Return made up to 02/07/00; full list of members (5 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned;director resigned (1 page)
16 November 1999Location of register of members (1 page)
16 November 1999Registered office changed on 16/11/99 from: one bridewell street bristol BS1 2AA (1 page)
8 September 1999Full accounts made up to 30 April 1999 (10 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 02/07/99; full list of members (6 pages)
29 October 1998Full accounts made up to 30 April 1998 (10 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
28 July 1998Return made up to 02/07/98; full list of members (6 pages)
3 November 1997Full accounts made up to 30 April 1997 (10 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
6 August 1997Return made up to 02/07/97; no change of members (4 pages)
17 July 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (1 page)
10 January 1997Full accounts made up to 30 June 1996 (9 pages)
27 August 1996Return made up to 02/07/96; no change of members (4 pages)
10 January 1996Full accounts made up to 30 June 1995 (9 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned (2 pages)