Company NameBerjaya Roasters (UK) Limited
Company StatusDissolved
Company Number02925028
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameBurginhall 760 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Luis A/L Daniel
Date of BirthMay 1964 (Born 60 years ago)
NationalityMalaysian
StatusClosed
Appointed28 July 2015(21 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 29 September 2020)
RoleGeneral Manager
Country of ResidenceMalaysia
Correspondence AddressLevel 07-33, Level 7, West Wing Berjaya Times Squa
No.1
Jalan Imbi
55100 Kuala Lumpur
Malaysia
Secretary NameSiew Guek Wong
StatusClosed
Appointed06 December 2016(22 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressLot 13-01a Level 13 (East Wing)
Berjaya Times Square
No. 1
Jalan Imbi
55100
Secretary NameLai Heng Michelle Tham
StatusClosed
Appointed06 December 2016(22 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressLot 13-01a Level 13 (East Wing)
Berjaya Times Square
No. 1
Jalan Imbi
55100
Director NameSydney Lawrance Quays
Date of BirthJuly 1968 (Born 55 years ago)
NationalityMalaysian
StatusClosed
Appointed03 May 2018(24 years after company formation)
Appointment Duration2 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLevel 10-04, Level 10, West Wing
Berjaya Times Square, No. 1 Jalan Imbi
Kuala Lumpur
55100
Director NameTan Sri Dato Chee Yioun Tan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityMalayasian
StatusResigned
Appointed08 June 1994(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressNo 8 Lorong Kemaris 3
Bukit Bandaraya
Bangsar Kuala Lumpur
59100
Director NameKim Poh Tan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed08 June 1994(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address105 Jalan Athinahapan Dua
Taman Tun Dr Ismail
Kuala Lumpur
6000
Secretary NameSwee Hong Su
NationalityMalaysian
StatusResigned
Appointed08 June 1994(1 month after company formation)
Appointment Duration22 years, 6 months (resigned 06 December 2016)
RoleSecretary
Correspondence Address113 Persiaran Zaaba
Taman Tun Dr Ismail
Kuala Lumpur
60000
Malaysia
Director NameChee Hie Wong
Date of BirthJune 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed25 February 1998(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 March 2001)
RoleSenior General Manager
Correspondence Address6 Jalan Beka
Damansara Heights
Kuala Lumpur 50490 Malaysia
Foreign
Director NameKien Sing Chan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed21 September 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2000)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address3 Jalan Tr4/1
Tropicana Golf & Country Resort
Petaling Jaya
Selangor
47410
Director NameKok Chuan Lee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed18 January 2000(5 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address145 Jalan Athinahapan 2
Taman Tun Dr Ismail
Kuala Lumpur
60000
Foreign
Director NameHoong Woh Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed28 February 2001(6 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address3 Jalan Usj 5/1b
Uep Subang Jaya
Subang Jaya Selangor
Malaysia 47600
Foreign
Director NameMr Khee Pow Poh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed03 April 2012(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLevel 12 Berjaya Times Square
No. 1, Jalan Imbi
Kuala Lumpur
55100
Director NameMr Chin Fong Toh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed28 July 2015(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2018)
RoleGeneral Manager
Country of ResidenceMalaysia
Correspondence AddressLevel 12 Berjaya Times Square
No. 1
Jalan Imbi
55100 Kuala Lumpur
Malaysia
Director NameChin Fong Toh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed28 July 2015(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLevel 12, Berjaya Times Square
No. 1, Jalan Imbi
55100
Kuala Lumpur
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Berjaya Group (Cayman) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

5 October 1995Delivered on: 19 October 1995
Persons entitled: The Chase Manhattan Bank (M) Berhad, as Trustee on Behalf of Itself, the Agent and the Lender(as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a facility agreement of even date.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
21 February 2020Application to strike the company off the register (3 pages)
2 December 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
15 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Kok Chuan Lee as a director on 25 February 2019 (1 page)
26 October 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Chin Fong Toh as a director on 3 May 2018 (1 page)
8 May 2018Termination of appointment of Chin Fong Toh as a director on 3 May 2018 (1 page)
8 May 2018Appointment of Chin Fong Toh as a director on 28 July 2015 (2 pages)
8 May 2018Appointment of Sydney Lawrance Quays as a director on 3 May 2018 (2 pages)
17 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
17 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Secretary's details changed for Wong Siew Guek on 4 May 2017 (1 page)
5 May 2017Director's details changed for Mr a/L Daniel Luis on 4 May 2017 (2 pages)
5 May 2017Secretary's details changed for Tham Lai Heng Michelle on 4 May 2017 (1 page)
5 May 2017Secretary's details changed for Tham Lai Heng Michelle on 4 May 2017 (1 page)
5 May 2017Director's details changed for Mr a/L Daniel Luis on 4 May 2017 (2 pages)
5 May 2017Secretary's details changed for Wong Siew Guek on 4 May 2017 (1 page)
13 December 2016Appointment of Wong Siew Guek as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of Tham Lai Heng Michelle as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of Tham Lai Heng Michelle as a secretary on 6 December 2016 (2 pages)
13 December 2016Termination of appointment of Swee Hong Su as a secretary on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Swee Hong Su as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of Wong Siew Guek as a secretary on 6 December 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 May 2016Director's details changed for Mr Toh Chin Fong on 28 July 2015 (2 pages)
13 May 2016Director's details changed for Mr Toh Chin Fong on 28 July 2015 (2 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(6 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(6 pages)
13 May 2016Director's details changed for Mr Luis a/L Daniel on 28 July 2015 (2 pages)
13 May 2016Director's details changed for Mr Luis a/L Daniel on 28 July 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
4 August 2015Appointment of Mr Toh Chin Fong as a director on 28 July 2015 (2 pages)
4 August 2015Appointment of Mr Toh Chin Fong as a director on 28 July 2015 (2 pages)
3 August 2015Appointment of Mr Luis a/L Daniel as a director on 28 July 2015 (2 pages)
3 August 2015Termination of appointment of Khee Pow Poh as a director on 28 July 2015 (1 page)
3 August 2015Appointment of Mr Luis a/L Daniel as a director on 28 July 2015 (2 pages)
3 August 2015Termination of appointment of Khee Pow Poh as a director on 28 July 2015 (1 page)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
5 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 May 2012Director's details changed for Mr Poh Khee Pow on 3 April 2012 (2 pages)
16 May 2012Director's details changed for Mr Poh Khee Pow on 3 April 2012 (2 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Mr Poh Khee Pow on 3 April 2012 (2 pages)
10 April 2012Termination of appointment of Hoong Lee as a director (1 page)
10 April 2012Appointment of Mr Poh Khee Pow as a director (2 pages)
10 April 2012Appointment of Mr Poh Khee Pow as a director (2 pages)
10 April 2012Termination of appointment of Hoong Lee as a director (1 page)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 May 2011Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
12 May 2011Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages)
12 May 2011Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
12 May 2011Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages)
12 May 2011Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages)
12 May 2011Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
10 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
9 May 2008Return made up to 03/05/08; full list of members (3 pages)
9 May 2008Return made up to 03/05/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
17 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
6 October 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
6 October 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
22 June 2006Return made up to 03/05/06; full list of members (2 pages)
22 June 2006Return made up to 03/05/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
4 January 2006Registered office changed on 04/01/06 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
4 January 2006Registered office changed on 04/01/06 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
1 June 2005Return made up to 03/05/05; full list of members (5 pages)
1 June 2005Return made up to 03/05/05; full list of members (5 pages)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
21 June 2004Return made up to 03/05/04; full list of members (5 pages)
21 June 2004Return made up to 03/05/04; full list of members (5 pages)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Full accounts made up to 30 April 2003 (10 pages)
16 March 2004Full accounts made up to 30 April 2003 (10 pages)
11 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
11 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
23 June 2003Full accounts made up to 30 April 2002 (10 pages)
23 June 2003Full accounts made up to 30 April 2002 (10 pages)
12 June 2003Return made up to 03/05/03; full list of members (5 pages)
12 June 2003Return made up to 03/05/03; full list of members (5 pages)
1 April 2003Notice of resolution removing auditor (1 page)
1 April 2003Notice of resolution removing auditor (1 page)
5 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
5 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
13 June 2002Return made up to 03/05/02; full list of members (5 pages)
13 June 2002Return made up to 03/05/02; full list of members (5 pages)
26 March 2002Full accounts made up to 30 April 2001 (11 pages)
26 March 2002Full accounts made up to 30 April 2001 (11 pages)
16 July 2001Full accounts made up to 30 April 2000 (10 pages)
16 July 2001Full accounts made up to 30 April 2000 (10 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Return made up to 03/05/01; full list of members (5 pages)
21 June 2001Director resigned (1 page)
15 June 2000Return made up to 03/05/00; no change of members (4 pages)
15 June 2000Location of register of members (1 page)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
22 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
27 July 1999Return made up to 03/05/99; full list of members (6 pages)
9 March 1999Full accounts made up to 30 April 1998 (11 pages)
24 September 1998Full accounts made up to 30 April 1997 (11 pages)
27 May 1998Return made up to 03/05/98; no change of members (4 pages)
13 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
10 June 1997Director's particulars changed (2 pages)
10 June 1997Return made up to 03/05/97; no change of members (5 pages)
6 April 1997Full accounts made up to 30 April 1996 (10 pages)
11 October 1996Full accounts made up to 30 April 1995 (8 pages)
4 July 1996Director's particulars changed (1 page)
4 July 1996Return made up to 03/05/96; full list of members (6 pages)
19 October 1995Particulars of mortgage/charge (15 pages)
21 June 1995Return made up to 03/05/95; full list of members (12 pages)
16 June 1994Memorandum and Articles of Association (15 pages)
16 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1994Company name changed burginhall 760 LIMITED\certificate issued on 03/06/94 (2 pages)
3 May 1994Incorporation (23 pages)