Company NameFullmark UK Limited
Company StatusDissolved
Company Number02436535
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameSwee Siong Tan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySingaporean
StatusClosed
Appointed26 October 1991(2 years after company formation)
Appointment Duration9 years (closed 24 October 2000)
RoleCompany Director
Correspondence Address30 West Coast Park
Singapore
127648
Secretary NameLee Koon Seet
NationalityBritish
StatusClosed
Appointed11 September 1992(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 24 October 2000)
RoleCompany Director
Correspondence Address20 Kew Crescent
Singapore
466244
Director NameSwee Moh Tan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusClosed
Appointed22 January 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 24 October 2000)
RoleVice President Sales
Correspondence AddressBlk 705 Clementi West Street 2
09-221 120705
Singapore
Foreign
Director NamePek Tiong Hin
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 January 1992)
RoleManager
Correspondence AddressBlock 122
Jurong East Street 13 No 07-33 2262
Foreign
Director NameMong Hiong Victor Sim
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 January 1998)
RoleManager
Correspondence AddressBlock 564
Hougang Avenue 51 No 12-430
Singapore
530564
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 September 1992)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address165 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Application for striking-off (1 page)
23 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 1999Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 January 1998Return made up to 26/10/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
19 November 1996Return made up to 26/10/96; full list of members (6 pages)
5 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 November 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)