Company NameMillgate Engineering And Equipment Limited
Company StatusDissolved
Company Number02505847
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameShyun Kon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMalaysian
StatusClosed
Appointed16 June 1999(9 years after company formation)
Appointment Duration5 years, 4 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address6 Lorong Ss1/13 B 47300
Petaling Jaya
Selangor
Malaysia
Director NameHin Calm Goh
Date of BirthJune 1959 (Born 64 years ago)
NationalitySingaporean
StatusClosed
Appointed27 June 2002(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 26 October 2004)
RoleManager
Correspondence AddressBlk 655 Hougang Avenue 8
Number 08-403
Singapore 679977
Foreign
Secretary NameShyun Kon
NationalityMalaysian
StatusClosed
Appointed28 June 2002(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address6 Lorong Ss1/13 B 47300
Petaling Jaya
Selangor
Malaysia
Director NamePing Sheun Arthur Ling
Date of BirthJune 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 1993)
RoleFinancial Controller
Correspondence Address16 Berrima Road
Singapore 1129
Director NameCharles Stanley Hardeman Jr
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 1995)
RoleArchitect
Correspondence Address3 Adam Park
Singapore 1128
Foreign
Secretary NamePing Sheun Arthur Ling
NationalitySingaporean
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address16 Berrima Road
Singapore 1129
Director NameBrian William Miller
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 September 1998)
RoleEngineer
Correspondence Address294 Pasir Panjang
03-02 The Palisades
0511
Secretary NameTeo Chuan Teck
NationalitySingaporean
StatusResigned
Appointed10 January 1997(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 July 1997)
RoleCompany Director
Correspondence Address41 Jurong East Avenue 1
12-05 Park Oasis
Singapore 609777
Foreign
Secretary NameAnthony Sabastian Aurol
NationalitySingaporean
StatusResigned
Appointed21 July 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1998)
RoleLawyer
Correspondence Address36 Maryland Drive
S'Pore
277528
Director NameAnthony Sabastian Aurol
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed09 September 1998(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1999)
RoleCompany Director
Correspondence Address36 Maryland Drive
S'Pore
277528
Secretary NameJee Hoo Tan
NationalitySingaporian
StatusResigned
Appointed09 September 1998(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1999)
RoleCompany Director
Correspondence Address85 Jalan Binchang
Singapore
578562
Director NameUvarajan A/L U Rathinasamy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed16 June 1999(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address66 Jln Ss21/44
Damansara Utama 47400
Petaling Jaya
Selangor
Malaysia
Director NameWiryo Prambono Ong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(9 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressMaryland Park
Amber Garden Road
14-15
439957
Secretary NameWiryo Prambono Ong
NationalityBritish
StatusResigned
Appointed16 June 1999(9 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressMaryland Park
Amber Garden Road
14-15
439957
Secretary NameUvarajan A/L U Rathinasamy
NationalityMalaysian
StatusResigned
Appointed25 October 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address66 Jln Ss21/44
Damansara Utama 47400
Petaling Jaya
Selangor
Malaysia
Director NameMohamed Shadfeii Bin Abdul Gaffoor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed30 March 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2002)
RoleExecutive Director
Correspondence AddressNo 9 Jalan Layar Dua
19/35b Seksyen 19
40300 Shah Alam
Malaysia
Secretary NameMohamed Shadfeii Bin Abdul Gaffoor
NationalityMalaysian
StatusResigned
Appointed30 March 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2002)
RoleExecutive Director
Correspondence AddressNo 9 Jalan Layar Dua
19/35b Seksyen 19
40300 Shah Alam
Malaysia

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,000
Current Liabilities£4,350

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Application for striking-off (1 page)
31 October 2002Location of debenture register (1 page)
18 October 2002Full accounts made up to 30 April 2002 (12 pages)
9 October 2002Location of register of members (1 page)
9 October 2002Registered office changed on 09/10/02 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
19 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (3 pages)
12 September 2002Secretary resigned;director resigned (1 page)
7 June 2002Return made up to 25/05/02; full list of members (5 pages)
3 November 2001Full accounts made up to 30 April 2001 (8 pages)
31 May 2001Return made up to 25/05/01; full list of members (6 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
2 March 2001Full accounts made up to 30 April 1999 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
24 August 2000Return made up to 25/05/00; full list of members (6 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned;director resigned (1 page)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
7 January 2000Return made up to 25/05/99; full list of members (5 pages)
7 January 2000Location of register of members (1 page)
7 January 2000Location of debenture register (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
29 October 1998Full accounts made up to 30 April 1998 (8 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New secretary appointed (2 pages)
4 June 1998Return made up to 25/05/98; full list of members (5 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
29 August 1997Full accounts made up to 30 April 1997 (9 pages)
25 June 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
30 May 1997Return made up to 25/05/97; full list of members (5 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
10 January 1997Full accounts made up to 30 June 1996 (8 pages)
1 June 1996Return made up to 25/05/96; full list of members (5 pages)
19 December 1995Full accounts made up to 30 June 1995 (8 pages)
8 September 1995Director resigned;new director appointed (4 pages)
26 May 1995Return made up to 25/05/95; full list of members (12 pages)