09-28, Singapore 486069
Singapore
486069
Foreign
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2009(17 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 07 May 2012) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Director Name | Michael Weatherley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Fern Hollow Brookside Bicton Shrewsbury Shropshire SY3 8EP Wales |
Director Name | Mark Andrew Lawrence Devine |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 21 Dogpole Shrewsbury Salop SY1 1ES Wales |
Secretary Name | Mark Andrew Lawrence Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 21 Dogpole Shrewsbury Salop SY1 1ES Wales |
Director Name | David Michael Askew |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 60 Hinton Road Kingsthorpe Northampton NN2 8NX |
Director Name | Michael Sullivan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 February 2006) |
Role | General Manager |
Correspondence Address | 73 Moose Walk Moulton Borough Hew Hampshire Nh 03254 United States |
Director Name | Mr Andrew Binding |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monkshood Close Wokingham Berkshire RG11 5YE |
Secretary Name | Mr Andrew Binding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monkshood Close Wokingham Berkshire RG11 5YE |
Director Name | Kwong Soon Chay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 1996) |
Role | Managing Director |
Correspondence Address | 48 Coronation Road West 03-04 Singapore 269263 Foreign |
Director Name | Kai Wa Ng |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1995) |
Role | Company Vice Chairman |
Correspondence Address | 14 Jalan Intan Singapore Foreign |
Director Name | Wong Hoo Sim |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 1995(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 November 2001) |
Role | Company Chairman & Ceo |
Correspondence Address | 5 Chestnut Terrace Singapore 679123 |
Director Name | Ian Dickson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2001) |
Role | Lawyer |
Correspondence Address | 2 South View Whistley Green Hurst Reading Berkshire RG10 0DX |
Secretary Name | Ian Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2001) |
Role | Lawyer |
Correspondence Address | 2 South View Whistley Green Hurst Reading Berkshire RG10 0DX |
Director Name | Miriam Brennan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2001(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 233 Delwood Grove Castlenook Dublin 15 Irish |
Secretary Name | James Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 20 Eden Way Winnersh Berkshire RG41 5PQ |
Secretary Name | Lisa Dawn Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 19 Dunford Place Bracknell Berkshire RG42 4UJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at 1 | Creative Labs Bv 100.00% Ordinary |
---|
Latest Accounts | 27 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 4 January 2012 (5 pages) |
5 October 2011 | Insolvency:secretary of state's release of liquidator (1 page) |
31 August 2011 | Court order insolvency:- replacement of liquidator (6 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
20 July 2011 | Liquidators' statement of receipts and payments to 4 July 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 4 July 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 4 July 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
12 January 2010 | Appointment of a voluntary liquidator (2 pages) |
12 January 2010 | Declaration of solvency (3 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Registered office address changed from 79 Knightsbridge London SW1X 7RB on 12 January 2010 (2 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2009 | Company name changed creative labs (uk) LIMITED\certificate issued on 12/10/09
|
12 October 2009 | Resolutions
|
5 August 2009 | Appointment terminated director miriam brennan (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from belmont place belmont road maidenhead berkshire SL6 6TB (1 page) |
11 May 2009 | Secretary appointed ps law secretaries LIMITED (2 pages) |
11 May 2009 | Appointment terminated secretary lisa furness (1 page) |
30 April 2009 | Full accounts made up to 27 June 2008 (16 pages) |
30 April 2009 | Return made up to 01/04/09; full list of members (10 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
6 November 2007 | Return made up to 29/10/07; no change of members
|
30 August 2007 | Full accounts made up to 29 June 2007 (14 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: unit 3 the pavilions ruscombe business park twyford berkshire RG10 9NN (1 page) |
9 November 2006 | Return made up to 29/10/06; full list of members
|
7 September 2006 | Full accounts made up to 30 June 2006 (14 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 29/10/05; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 1 July 2005 (13 pages) |
5 September 2005 | Full accounts made up to 1 July 2005 (13 pages) |
30 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
17 August 2004 | Full accounts made up to 2 July 2004 (12 pages) |
17 August 2004 | Full accounts made up to 2 July 2004 (12 pages) |
30 December 2003 | Return made up to 29/10/03; full list of members
|
27 August 2003 | Full accounts made up to 30 June 2003 (13 pages) |
2 April 2003 | Auditor's resignation (1 page) |
30 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: unit 2 the pavillions ruscombe business park ruscombe twyford berkshire RG10 9NN (1 page) |
8 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
2 November 2001 | Director's particulars changed (1 page) |
10 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
20 September 2000 | Secretary resigned;director resigned (1 page) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 30 June 1999 (12 pages) |
19 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Aud stat section 394 (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
11 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
8 September 1997 | Full accounts made up to 30 June 1997 (14 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
8 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
2 October 1996 | Director resigned (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
28 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
5 October 1995 | Director resigned (2 pages) |
14 July 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
14 July 1995 | Full accounts made up to 30 June 1994 (17 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
5 April 1994 | Resolutions
|
29 October 1991 | Incorporation (17 pages) |