Company NameInnoprise (Europe) Limited
Company StatusDissolved
Company Number02427098
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NamesLeytake Limited and Innoprise Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Lee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityMalaysian
StatusClosed
Appointed29 November 1992(3 years, 2 months after company formation)
Appointment Duration26 years, 8 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Merlewood Close
High Wycombe
Buckinghamshire
HP11 1QQ
Director NameTan Sri Datuk Abdul Hamid Egoh
Date of BirthOctober 1933 (Born 90 years ago)
NationalityMalaysian
StatusClosed
Appointed26 April 1995(5 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSpring Field
Likas Bay Road
88400 Kota Kinabalu
Sabah
Malaysia
Director NameKok Khiong George Hong
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMalaysian
StatusClosed
Appointed31 December 2003(14 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 06 August 2019)
RoleManager
Country of ResidenceMalaysia
Correspondence Address2-5 -1 The Peak Condominium
Tanjong Lipat
Kota Kinabalu
Sabah 88400
Malaysia
Secretary NameMrs Victoria Carolyne Ann Furst
StatusClosed
Appointed02 November 2011(22 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address40 Church Street
Staines
Middlesex
TW18 4EP
Director NameRosmawati Binti Lasuki
Date of BirthAugust 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed13 February 2017(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address21st Floor Menara Tun Mustapha
Teluk Likas
Kota Kinabalu
Sabah
Malaysia
Director NameTan Sri Datuk Ben Stephens
Date of BirthJune 1924 (Born 99 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 1995)
RoleCompany Director
Correspondence AddressSabah Cottage
Likas Kota Kinabalu Sabah
Foreign
Director NameMr Egon Bjorn Nielsen
Date of BirthJuly 1928 (Born 95 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressQuintas Reigate Road
Leatherhead
Surrey
KT22 8QY
Director NameMr Stan Lassa Golokin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1992)
RoleCompany Director
Correspondence AddressInnoprise Corporation Sdn Bhd
PO Box 11623 88817 Kota Kinabalu
Sabah
Director NameDatuk Doctor Jeffrey Gapari Kitingan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressInnoprise Corporation Sdn Bhd
PO Box 11623 88817 Kota Kinabalu
Sabah
Director NameMr Rudy Tangit Kinajil
Date of BirthJune 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressInnoprise Corporation Sdn Bhd
PO Box 11623 88817 Kota Kinabalu Sabah
Malaysia
Director NameKong Yin Loong Datuk
Date of BirthApril 1936 (Born 88 years ago)
NationalityMalaysian
StatusResigned
Appointed29 November 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1995)
RoleCompany Director
Correspondence AddressPO Box 11623
88817 Kota Kinabalu
Sabah
Malaysia
Director NameDatuk Sri Joseph Pairin Kitingan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed29 November 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressPO Box 11623
88817 Kota Kinabalu
Sabah
Secretary NameDoreen Elaine Bennett
NationalityBritish
StatusResigned
Appointed24 August 1993(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Aylesbury Road
Wendover
Buckinghamshire
HP22 6LJ
Director NameMohd Shafie Haji Apdal
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed22 July 1994(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 April 1995)
RoleCompany Director
Correspondence Address19f Sabah Foundation Building
Likas Bay 88817
Kota Kinabalu
Sabah
Malaysia
Director NameThaw Choon Khoo
Date of BirthMay 1936 (Born 88 years ago)
NationalityMalaysian
StatusResigned
Appointed22 July 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressLot 140
Wisma Hla
Jalan Chulan
Kuala Lumper
Malaysia
Director NameHaji Abdul Kadir Haji Abdullah
Date of BirthApril 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed22 July 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleLawyer
Correspondence AddressNo 7 Palm Villa
Penampang
Kota Kinabalu
Sabah
Malaysia
Director NameDatuk Musa Haji Aman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed26 April 1995(5 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 28 August 2017)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressHouse No 1000
Jalan Lorong Likas
88100 Kota Kinabalu
Sabah
Malaysia
Director NameFrancis Fung
Date of BirthJune 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed21 March 1996(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 May 1996)
RoleCompany Director
Correspondence AddressTyng Garden House No A8 Mile 6
Labuk Road Sandakan
Sabah Malaysia
Foreign
Director NameKong Yin Loong Datuk
Date of BirthApril 1936 (Born 88 years ago)
NationalityMalaysian
StatusResigned
Appointed27 June 1996(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressPO Box 11623
88817 Kota Kinabalu
Sabah
Malaysia
Director NameMr Wei Chia Chiang
Date of BirthJuly 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed17 October 1996(7 years after company formation)
Appointment Duration6 years (resigned 12 November 2002)
RoleCompany Executive
Correspondence Address4 Lrg Zirafah 6
Kota Kinabalu
Sabah
88809
Director NameDr Mohamed Fowzi Hassan Razi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityMayaysian
StatusResigned
Appointed27 June 2002(12 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 November 2002)
RoleCompany Director
Correspondence Address19/F Menara Tun Mustapha Jalan
Sulaman Teluk Likas 88817
Kota Kinabalu
Sabah
Malaysia
Director NameKhalil Jamalul
Date of BirthApril 1944 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed18 August 2002(12 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address28f Menara Tun Mustapha
Jalan Sulaman Teluk Likas 88817
Kota Kinabalu
Sabah
Malaysia
Director NameDoreen Elaine Bennett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(14 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Aylesbury Road
Wendover
Buckinghamshire
HP22 6LJ
Director NameMr Peng Hoe Loo
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Highfield Way
Hazlemere
High Wycombe
Buckinghamshire
HP15 7UW
Secretary NameAXEL International Ltd (Corporation)
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 1993)
Correspondence Address65 High Street
Ewell
Epsom
Surrey
KT17 1RX

Contact

Telephone01784 460980
Telephone regionStaines

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70k at £1Innoprise International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,432,408
Cash£462,524
Current Liabilities£4,210,979

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 December 1996Delivered on: 30 December 1996
Persons entitled: Malayan Banking Berhad, London Branch

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a loan facility agreement dated 24TH december 1996 or any variation, enlargement, extension or renewal thereof and all other monies due under the legal mortgage.
Particulars: The f/h land and buildings being 40 church street staines spelthorne surrey t/no.SY448467.
Outstanding

Filing History

13 September 2017Termination of appointment of Musa Haji Aman as a director on 28 August 2017 (1 page)
12 September 2017Termination of appointment of a director (1 page)
12 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 May 2017Appointment of Rosmawati Binti Lasuki as a director on 13 February 2017 (2 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 May 2016Termination of appointment of Doreen Elaine Bennett as a director on 15 April 2016 (1 page)
4 May 2016Termination of appointment of Peng Hoe Loo as a director on 15 April 2016 (1 page)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 70,000
(9 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
31 March 2015Termination of appointment of Khalil Jamalul as a director on 30 September 2014 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 70,000
(10 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 70,000
(10 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 March 2012Director's details changed for Mr Peng Hoe Loo on 31 December 2011 (2 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
3 January 2012Appointment of Mr Peng Hoe Loo as a director (2 pages)
3 January 2012Appointment of Mrs Victoria Carolyne Ann Furst as a secretary (2 pages)
3 January 2012Termination of appointment of Doreen Bennett as a secretary (1 page)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 January 2010Director's details changed for Kok Khiong George Hong on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Doreen Elaine Bennett on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Kok Khiong George Hong on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Datuk Musa Haji Aman on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Paul Lee on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Doreen Elaine Bennett on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Tan Sri Datu Khalil Jamalul on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Tan Sri Datuk Abdul Hamid Egoh on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Datuk Musa Haji Aman on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Tan Sri Datu Khalil Jamalul on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Paul Lee on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Tan Sri Datuk Abdul Hamid Egoh on 1 October 2009 (2 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004New director appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
2 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 August 2002New director appointed (2 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 August 2002New director appointed (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
22 October 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (1 page)
27 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 March 1996Director resigned (2 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 November 1989Company name changed\certificate issued on 28/11/89 (2 pages)
7 November 1989Memorandum and Articles of Association (7 pages)
25 October 1989Company name changed\certificate issued on 25/10/89 (2 pages)
27 September 1989Incorporation (9 pages)