Singapore 169016
Singapore
Secretary Name | Ruby Yen Kee Lee |
---|---|
Nationality | Singaporean |
Status | Closed |
Appointed | 07 August 2003(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 31 March 2009) |
Role | Legal Counsel |
Correspondence Address | 48 Jalan Bahasa Singapore 299283 |
Secretary Name | Brian Chang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 10th Floor West Tower Bond Centre 89 Queensway Hong Kong |
Director Name | Michael Robert Mann |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 1996) |
Role | Businessman |
Correspondence Address | 10/F West Tower Bond Centre 89 Queensway Foreign Hong Kong |
Director Name | Wilson Kin Hung Nei |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 1995) |
Role | Businessman |
Correspondence Address | 10/F West Tower Bond Centre 89 Queensway Foreign Hong Kong |
Secretary Name | Brian Bou Yun Chang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | Flat F 26/F Port Centre Aberdeen Foreign |
Director Name | Heung Ming Andrew Chan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2001) |
Role | Businessman |
Correspondence Address | 3/F Shing King Industrial Building 206-208 Choi Hung Road San Po Kong Kowloon Hong Kong |
Director Name | Chee Siew Yaw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 August 2003) |
Role | Businessman |
Correspondence Address | 21/F Stanard Chartered Bank Building 4-4a Des Voeux Road Central Hong Kong |
Director Name | Kwok Hung Jonathan Leung |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 1998(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 21/F Standard Chartered Bank Building 4-4a Des Voeux Road Central Hong Kong Foreign |
Secretary Name | Legibus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 1995) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Secretary Name | Vigers Asia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2000) |
Correspondence Address | Room 801, Miramar Tower 1 Kimberley Road Tst Kowloon Hong Kong |
Secretary Name | Vigers Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2003) |
Correspondence Address | Room 1607-12, Miramar Tower 132 Nathan Road Tsimshatsui Kowloon Hong Kong |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
7 March 2008 | Director's change of particulars / michael binney / 03/02/2008 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
7 March 2006 | Secretary's particulars changed (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
30 June 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
30 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
23 March 2004 | Return made up to 03/02/04; full list of members
|
23 March 2004 | Registered office changed on 23/03/04 from: 35 paul street london EC2A 4UQ (1 page) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
25 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
2 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
19 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
8 June 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director resigned (1 page) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
22 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
6 September 2000 | Secretary's particulars changed (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
2 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
11 February 1999 | Return made up to 03/02/99; full list of members (8 pages) |
26 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
15 October 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 03/02/98; full list of members (8 pages) |
27 October 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
6 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
20 November 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
3 October 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 03/02/96; full list of members (7 pages) |
1 November 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
17 July 1995 | Return made up to 03/02/95; full list of members (6 pages) |
30 June 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
27 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
3 January 1991 | Incorporation (20 pages) |