Company NameMalaytex International (U.K.) Limited
Company StatusDissolved
Company Number02409064
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Chaw Teo Chuah
Date of BirthAugust 1951 (Born 72 years ago)
NationalityMalaysian
StatusClosed
Appointed08 January 1992(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 16 March 2004)
RoleResearch Development Manager
Correspondence Address29 Persiaran Perjurit 2
Taman Perak Ipoh Garden East
Ipoh Perak 31400
Foreign
Director NameMr Kok Cheong Lim
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityMalaysian
StatusClosed
Appointed08 January 1992(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address39 Canton Drive
Off Kampar Road
Ipoh Perak 30250
Malaysia
Secretary NameMr Hooa Chok
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address29 Tingkat Taman Ipoh 5
Ipoh Garden South
Ipoh Perak 31400
Foreign

Location

Registered AddressC/O Tenon Limited
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2003Application for striking-off (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 August 2003Registered office changed on 14/08/03 from: 805 slaisbury house 31 finsbury circus london EC2M 5SQ (1 page)
10 February 2003Return made up to 08/01/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2002Return made up to 08/01/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2001Full accounts made up to 31 March 2000 (5 pages)
23 January 2001Return made up to 08/01/01; full list of members (6 pages)
11 January 2000Return made up to 08/01/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (5 pages)
19 February 1999Full accounts made up to 31 March 1998 (5 pages)
6 February 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1998Return made up to 08/01/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
20 January 1997Return made up to 08/01/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (5 pages)
18 January 1996Return made up to 08/01/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 March 1995 (5 pages)