84500 Panchor-Muar
Malaysia
Director Name | Margaretta Nominees Inc (Corporation) |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Status | Closed |
Appointed | 29 June 2001(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 September 2006) |
Correspondence Address | 4010a South Poplar Casper Wyoming 82601 United States |
Director Name | David Landman |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 02 July 1992) |
Role | Consultant |
Correspondence Address | 57 Alcorn Avenue Toronto Ontario Foreign |
Director Name | Ofra Black |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 June 2001) |
Role | Housewife |
Correspondence Address | C/O Sands Rr3 Georgetown Ontario L7G 4SG |
Registered Address | 665 Finchley Road London NW2 2HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £129,317 |
Cash | £4,320 |
Current Liabilities | £103,236 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 November 2002 | Return made up to 28/06/02; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
31 January 2000 | Return made up to 28/06/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 July 1998 | Return made up to 28/06/98; no change of members
|
29 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 September 1995 | Return made up to 28/06/95; no change of members (4 pages) |