Taman Melawati
Setapak Koala Lompur
53100
Malaysia
Secretary Name | Mr Christopher David Diemer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Tranmere Road London SW18 3QH |
Director Name | Anthony Edward Thomas Stroud |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Violet Cottage Ickleton Road Elmdon Saffron Walden Essex CB11 4LT |
Secretary Name | Adam Chin Abdullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Wensleydale Avenue Ilford Essex IG5 0ND |
Secretary Name | William James Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 67 Colney Heath Lane St Albans Hertfordshire AL4 0TJ |
Secretary Name | Andrew Martin Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 10 Brierley Close Hornchurch Essex RM11 2BD |
Registered Address | Unit 21 Eastbury Road London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2004 | Application for striking-off (1 page) |
18 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
22 April 2003 | Return made up to 21/04/03; full list of members
|
9 September 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
18 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members
|
29 September 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
4 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
31 January 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: reflection house cheshire street london E2 6EP (1 page) |
11 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
27 May 1997 | Company name changed royal selangor pewter (uk) limit ed\certificate issued on 28/05/97 (2 pages) |
25 May 1997 | Return made up to 21/04/97; full list of members
|
11 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
21 June 1996 | Company name changed selangor pewter (uk) LTD\certificate issued on 24/06/96 (2 pages) |
30 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
6 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 December 1995 | Resolutions
|
11 September 1995 | Auditor's resignation (2 pages) |
24 July 1995 | Company name changed william comyns & sons LIMITED\certificate issued on 25/07/95 (6 pages) |
9 June 1995 | Full accounts made up to 30 June 1994 (7 pages) |
23 May 1995 | Return made up to 21/04/95; no change of members (10 pages) |