Company NameHDL Investment Ltd
Company StatusActive
Company Number02550343
CategoryPrivate Limited Company
Incorporation Date19 October 1990(33 years, 6 months ago)
Previous NameHarimau Dua Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTien Seng Law
Date of BirthApril 1953 (Born 71 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 October 2008(18 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address47 6th Floor Jin1/116b Kuchai Entrepreneurs Park
Off Jin Kuchai Lama
Kuala Lumpur
58200 Wilayah Persekutuan
Malaysia
Director NameMadam Geok Kgor Saw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 October 2008(18 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address47 6th Floor 1/116b Kuchai Entrepreneurs Park
Off Jin Kuchai Lama
Kuala Lumpur
58200 Wilayah Persekutuan
Malaysia
Secretary NameMr Teck Siong Wong
NationalityMalaysian
StatusCurrent
Appointed24 October 2008(18 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address4 Jalqn Ss2/61
Pj
47300 Selangor
Malaysia
Director NameMr Wai Cheong Law
Date of BirthApril 1986 (Born 38 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 December 2011(21 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleLawyer
Country of ResidenceMalaysia
Correspondence Address6th Floor No.47 Jln 1/116b
Kuchai Entrepreneur Park Off Jalan Kuchai Lama
Kuala Lumpur 58200
West Malaysia
Director NameJeremy Nicholas Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleChief Executive
Correspondence Address2 Sylvan Tryst
Billericay
Essex
CM12 0AX
Director NameJohn Anthony Foreman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 20 June 2000)
RoleChartered Accountant
Correspondence AddressFrome Top Cirencester Road
Minchinhampton
Stroud
Gloucestershire
GL6 9EQ
Wales
Secretary NameNicholas David Clayton
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 1994)
RoleCompany Director
Correspondence Address17 The Avenue
Braintree
Essex
CM7 3HY
Secretary NameMr Peter Burden
NationalityBritish
StatusResigned
Appointed12 January 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 1996)
RoleCompany Director
Correspondence AddressMoor House 199 The Slade
Headington
Oxford
Oxfordshire
OX3 7HR
Director NameMr Peter Burden
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1996)
RoleSecretary
Correspondence AddressMoor House 199 The Slade
Headington
Oxford
Oxfordshire
OX3 7HR
Secretary NameJohn Anthony Foreman
NationalityBritish
StatusResigned
Appointed20 October 1996(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 September 1997)
RoleChartered Accountant
Correspondence AddressFrome Top Cirencester Road
Minchinhampton
Stroud
Gloucestershire
GL6 9EQ
Wales
Secretary NameDenis Glenn Rudkin
NationalityBritish
StatusResigned
Appointed12 September 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2000)
RoleSecretary
Correspondence AddressLittle Slam High Street
Souldern
Bicester
Oxfordshire
OX6 9JJ
Director NameHarold Michael Joseph
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed19 June 2000(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 July 2001)
RoleExecutive Director
Correspondence Address313 Block C Ehsan Ria Condominium
Jalan Bukit
Petaling Jaya
Selangor Darul Ehsan 46200
Malaysia
Director NameTing Hee Giam
Date of BirthJune 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed19 June 2000(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 July 2001)
RoleBusiness Executive
Correspondence Address16 Jalan Bangkung
Bukit Bandaraya
Kuala Lumpur
Federal Territory 59100
Malaysia
Director NameLee Chang Chong
Date of BirthApril 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed19 June 2000(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressPenthouse 1 Lot 153-17-1 Menara Duta
Jalan 1/38b Segambut
Kuala Lumpur
55100
Malaysia
Secretary NameJankins Louis
NationalityMalaysian
StatusResigned
Appointed31 July 2000(9 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressFlat 43 Swan Court
City Quay Star Place
London
E1W 1AF
Secretary NameKi Woi Chong
NationalityMalaysian
StatusResigned
Appointed03 July 2001(10 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2002)
RoleAccountant
Correspondence AddressFlat 2 Byam Shaw House
70 Campden Street
London
W8 7EN
Director NameTeck Siong Wong
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed18 July 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address36 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameMock Seong Wong
Date of BirthApril 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed18 July 2001(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address122-126 Tooley Street
London Bridge
London
SE1 2TU
Secretary NameJankins Louis
NationalityBritish
StatusResigned
Appointed25 February 2002(11 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2002)
RoleCompany Director
Correspondence Address5 Youens Drive
Thame
Oxfordshire
OX9 3ZG
Secretary NameTeck Siong Wong
NationalityMalaysian
StatusResigned
Appointed15 May 2002(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address36 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameChiong Tik Hoo
Date of BirthApril 1961 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed03 November 2003(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address19 Jalan 4/4a Taman Sunway
Kinrara
Puchong
Selangor 47100
Secretary NameChiong Tik Hoo
NationalityMalaysian
StatusResigned
Appointed03 November 2003(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address19 Jalan 4/4a Taman Sunway
Kinrara
Puchong
Selangor 47100
Director NameMr Teck Siong Wong
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed24 October 2008(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address4 Jalqn Ss2/61
Pj
47300 Selangor
Malaysia
Director NameHarimau Finance Limited (Corporation)
StatusResigned
Appointed20 October 1996(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2002)
Correspondence AddressCarpenter House Dormer Road
Thame
Oxfordshire
OX9 3HD

Location

Registered AddressUnit 21 Kingspark Business Centre
152 -178 Kingston Road
New Malden
Surrey
KT3 3ST
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Continental Assets LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,918
Cash£2
Current Liabilities£4,094

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

13 October 2003Delivered on: 21 October 2003
Persons entitled: Richfields Property Holdings Limited

Classification: Deed of charge
Secured details: All monies due or to become due up to £1,500,000 from the company to the chargee.
Particulars: Proceeds on a liquidation received by the company in relation to the loan stock registered in the name of the company by five deeds dated 14 may 1992, 14 may 1992, 8 june 1992, 15 june 1992 and 6 july 1992.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
11 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
26 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
21 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(6 pages)
16 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(6 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 January 2015Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST on 2 January 2015 (1 page)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(6 pages)
14 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Termination of appointment of Teck Wong as a director (1 page)
8 February 2012Appointment of Mr Wai Cheong Law as a director (2 pages)
8 February 2012Termination of appointment of Teck Wong as a director (1 page)
8 February 2012Appointment of Mr Wai Cheong Law as a director (2 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
27 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-24
(1 page)
27 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-24
(1 page)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
6 October 2009Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page)
4 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
16 December 2008Appointment terminate, director and secretary chiong tik hoo logged form (1 page)
16 December 2008Appointment terminate, director and secretary chiong tik hoo logged form (1 page)
15 December 2008Director appointed tien seng law (2 pages)
15 December 2008Appointment terminated director mock wong (1 page)
15 December 2008Director appointed geok kgor saw (2 pages)
15 December 2008Appointment terminated director mock wong (1 page)
15 December 2008Director and secretary appointed teck siong wong (2 pages)
15 December 2008Director and secretary appointed teck siong wong (2 pages)
15 December 2008Director appointed tien seng law (2 pages)
15 December 2008Director appointed geok kgor saw (2 pages)
1 October 2008Return made up to 31/08/08; full list of members (3 pages)
1 October 2008Director's change of particulars / mock wong / 01/01/2008 (1 page)
1 October 2008Director's change of particulars / mock wong / 01/01/2008 (1 page)
1 October 2008Return made up to 31/08/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 December 2007Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
2 December 2007Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
21 September 2007Return made up to 31/08/07; no change of members (7 pages)
21 September 2007Return made up to 31/08/07; no change of members (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
24 October 2006Return made up to 31/08/06; full list of members (7 pages)
24 October 2006Return made up to 31/08/06; full list of members (7 pages)
4 August 2006Accounts for a dormant company made up to 30 June 2005 (11 pages)
4 August 2006Accounts for a dormant company made up to 30 June 2005 (11 pages)
19 May 2006Total exemption full accounts made up to 30 June 2004 (12 pages)
19 May 2006Total exemption full accounts made up to 30 June 2004 (12 pages)
21 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2003 (9 pages)
9 February 2005Accounts for a dormant company made up to 30 June 2003 (9 pages)
28 September 2004Return made up to 31/08/04; full list of members (7 pages)
28 September 2004Return made up to 31/08/04; full list of members (7 pages)
6 September 2004Company name changed harimau dua LIMITED\certificate issued on 06/09/04 (2 pages)
6 September 2004Company name changed harimau dua LIMITED\certificate issued on 06/09/04 (2 pages)
15 July 2004Registered office changed on 15/07/04 from: carpenter house dormer road thame industrial park thame oxfordshire OX9 3HD (1 page)
15 July 2004Registered office changed on 15/07/04 from: carpenter house dormer road thame industrial park thame oxfordshire OX9 3HD (1 page)
15 May 2004Secretary resigned;director resigned (1 page)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Secretary resigned;director resigned (1 page)
3 December 2003Return made up to 31/08/03; full list of members (8 pages)
3 December 2003Return made up to 31/08/03; full list of members (8 pages)
29 October 2003Registered office changed on 29/10/03 from: flat 2 byam shaw house 70 campden street london W8 7EN (1 page)
29 October 2003Registered office changed on 29/10/03 from: flat 2 byam shaw house 70 campden street london W8 7EN (1 page)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2001 (4 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2001 (4 pages)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 31/08/02; full list of members (7 pages)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 31/08/02; full list of members (7 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
10 October 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: carpenter house dormer road thame industrial park oxon OX9 3HD (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: carpenter house dormer road thame industrial park oxon OX9 3HD (1 page)
25 July 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
25 July 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
21 December 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
27 September 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
27 September 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
18 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Return made up to 19/09/98; no change of members (4 pages)
1 October 1998Return made up to 19/09/98; no change of members (4 pages)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996New director appointed (2 pages)
30 September 1996Return made up to 24/09/96; no change of members (6 pages)
30 September 1996Return made up to 24/09/96; no change of members (6 pages)
9 October 1995Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 09/10/95
(8 pages)
9 October 1995Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 09/10/95
(8 pages)
14 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
14 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)