Jakarta
Foreign
Director Name | President & Coo Willem Biantoro Wanandi |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 01 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | Jl Taman Wijaya Kusuma Iii/7a Cilandak Jakarta Jakarta 12430 Indonesia |
Director Name | Emmanuel Lestarto Wanandi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Indonesia |
Status | Closed |
Appointed | 01 December 1996(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 August 2006) |
Role | Indonesia |
Correspondence Address | Jl Ki Mangunsarkoro 45 Jakarta 10310 |
Secretary Name | Mr Edward Ismanto Wanandi |
---|---|
Nationality | Indonesian |
Status | Closed |
Appointed | 14 October 1999(11 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | J L Tanah Mas Ii No 35 Jakarta Foreign |
Director Name | Mr Norm Emanouel |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 27 Pebble Beach Drive Runaway Bay Queensland 4216 Foreign |
Director Name | John Robert Porter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 34 Rue Concorde 1050 Brussels Belgium |
Secretary Name | Mr Erik Christian Krogager |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Delamas Fryerning Ingatestone Essex CM4 0PW |
Registered Address | 6 Saint Andrew Street London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,479 |
Gross Profit | -£4,021 |
Net Worth | -£320,089 |
Current Liabilities | £40,030 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
30 January 2004 | Auditor's resignation (1 page) |
27 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
23 May 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
10 December 2002 | Return made up to 04/10/02; full list of members (7 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members
|
24 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: chequers lane dagenham essex RM9 6PX (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 June 1999 | Return made up to 04/10/97; full list of members (8 pages) |
18 June 1999 | Return made up to 04/10/98; full list of members (8 pages) |
22 February 1999 | Full accounts made up to 30 September 1997 (9 pages) |
8 June 1997 | Full accounts made up to 30 September 1995 (9 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
5 December 1996 | Return made up to 04/10/96; no change of members (4 pages) |
10 November 1995 | Full accounts made up to 30 September 1994 (9 pages) |
17 May 1994 | Full accounts made up to 31 March 1993 (6 pages) |
10 September 1992 | Particulars of mortgage/charge (3 pages) |
5 December 1990 | Full accounts made up to 31 March 1990 (10 pages) |