Taman Tun Dr Ismail
60000 Kuala Lumpur
Malaysia
Director Name | Perumal A/L Suppiah |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 29 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | No 22 Jalan Desa 2/2 Bandar Country Homes Rawang Selangor Darul Ehsan 48000 |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Patrick Desmond Doyle |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 December 1994) |
Role | Solicitor |
Correspondence Address | 3aa Morpeth Terrace Westminster London SW1P 1EW |
Director Name | Mr David Albert Thomas |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 December 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 132 Castelnau London SW13 9ET |
Director Name | Zek Bin Yakin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Malysian |
Status | Resigned |
Appointed | 22 March 1994(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 1995) |
Role | Company Director |
Correspondence Address | 52 Pinggir Zaaba Taman Tun Dr Ismail 60000 Kuala Lumpar Malaysia |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
28 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 May 2001 | Return made up to 16/02/01; full list of members (6 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
4 May 2000 | Return made up to 16/02/00; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
17 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 March 1998 | Return made up to 16/02/98; full list of members (5 pages) |
18 March 1998 | Director's particulars changed (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
6 October 1996 | Resolutions
|
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 August 1996 | Return made up to 16/02/96; no change of members
|
18 October 1995 | Resolutions
|
18 October 1995 | Registered office changed on 18/10/95 from: royex house 5 aldermanbury square london EC2V 7HD (1 page) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |