No.1
Jalan Imbi
55100 Kuala Lumpur
Malaysia
Secretary Name | Siew Guek Wong |
---|---|
Status | Closed |
Appointed | 06 December 2016(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Lot 13-01a Level 13 (East Wing) Berjaya Times Square No. 1 Jalan Imbi 55100 |
Secretary Name | Lai Heng Michelle Tham |
---|---|
Status | Closed |
Appointed | 06 December 2016(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Lot 13-01a Level 13 (East Wing) Berjaya Times Square No. 1 Jalan Imbi 55100 |
Director Name | Sydney Lawrance Quays |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 03 May 2018(24 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Level 10-04, Level 10, West Wing Berjaya Times Square, No. 1 Jalan Imbi Kuala Lumpur 55100 |
Director Name | Tan Sri Dato Chee Yioun Tan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Malayasian |
Status | Resigned |
Appointed | 08 June 1994(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | No 8 Lorong Kemaris 3 Bukit Bandaraya Bangsar Kuala Lumpur 59100 |
Director Name | Kim Poh Tan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 June 1994(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 105 Jalan Athinahapan Dua Taman Tun Dr Ismail Kuala Lumpur 6000 |
Secretary Name | Swee Hong Su |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 June 1994(1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 06 December 2016) |
Role | Secretary |
Correspondence Address | 113 Persiaran Zaaba Taman Tun Dr Ismail Kuala Lumpur 60000 Malaysia |
Director Name | Chee Hie Wong |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2001) |
Role | Senior General Manager |
Correspondence Address | 6 Jalan Beka Damansara Heights Kuala Lumpur 50490 Malaysia Foreign |
Director Name | Kien Sing Chan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2000) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 3 Jalan Tr4/1 Tropicana Golf & Country Resort Petaling Jaya Selangor 47410 |
Director Name | Kok Chuan Lee |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 145 Jalan Athinahapan 2 Taman Tun Dr Ismail Kuala Lumpur 60000 Foreign |
Director Name | Hoong Woh Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2001(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 3 Jalan Usj 5/1b Uep Subang Jaya Subang Jaya Selangor Malaysia 47600 Foreign |
Director Name | Mr Khee Pow Poh |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 April 2012(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Level 12 Berjaya Times Square No. 1, Jalan Imbi Kuala Lumpur 55100 |
Director Name | Mr Chin Fong Toh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 July 2015(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 2018) |
Role | General Manager |
Country of Residence | Malaysia |
Correspondence Address | Level 12 Berjaya Times Square No. 1 Jalan Imbi 55100 Kuala Lumpur Malaysia |
Director Name | Chin Fong Toh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 July 2015(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 2018) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Level 12, Berjaya Times Square No. 1, Jalan Imbi 55100 Kuala Lumpur |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Berjaya Group (Cayman) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 October 1995 | Delivered 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 |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2020 | Application to strike the company off the register (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
15 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Kok Chuan Lee as a director on 25 February 2019 (1 page) |
26 October 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Chin Fong Toh as a director on 3 May 2018 (1 page) |
8 May 2018 | Termination of appointment of Chin Fong Toh as a director on 3 May 2018 (1 page) |
8 May 2018 | Appointment of Chin Fong Toh as a director on 28 July 2015 (2 pages) |
8 May 2018 | Appointment of Sydney Lawrance Quays as a director on 3 May 2018 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Secretary's details changed for Wong Siew Guek on 4 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr a/L Daniel Luis on 4 May 2017 (2 pages) |
5 May 2017 | Secretary's details changed for Tham Lai Heng Michelle on 4 May 2017 (1 page) |
5 May 2017 | Secretary's details changed for Tham Lai Heng Michelle on 4 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr a/L Daniel Luis on 4 May 2017 (2 pages) |
5 May 2017 | Secretary's details changed for Wong Siew Guek on 4 May 2017 (1 page) |
13 December 2016 | Appointment of Wong Siew Guek as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of Tham Lai Heng Michelle as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of Tham Lai Heng Michelle as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Swee Hong Su as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Swee Hong Su as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Appointment of Wong Siew Guek as a secretary on 6 December 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
13 May 2016 | Director's details changed for Mr Toh Chin Fong on 28 July 2015 (2 pages) |
13 May 2016 | Director's details changed for Mr Toh Chin Fong on 28 July 2015 (2 pages) |
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Luis a/L Daniel on 28 July 2015 (2 pages) |
13 May 2016 | Director's details changed for Mr Luis a/L Daniel on 28 July 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
4 August 2015 | Appointment of Mr Toh Chin Fong as a director on 28 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Toh Chin Fong as a director on 28 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Luis a/L Daniel as a director on 28 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Khee Pow Poh as a director on 28 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Luis a/L Daniel as a director on 28 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Khee Pow Poh as a director on 28 July 2015 (1 page) |
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
12 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr Poh Khee Pow on 3 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Poh Khee Pow on 3 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Mr Poh Khee Pow on 3 April 2012 (2 pages) |
10 April 2012 | Termination of appointment of Hoong Lee as a director (1 page) |
10 April 2012 | Appointment of Mr Poh Khee Pow as a director (2 pages) |
10 April 2012 | Appointment of Mr Poh Khee Pow as a director (2 pages) |
10 April 2012 | Termination of appointment of Hoong Lee as a director (1 page) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 May 2011 | Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages) |
12 May 2011 | Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages) |
12 May 2011 | Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages) |
12 May 2011 | Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
23 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Kok Chaun Lee on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Hoong Woh Lee on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
6 October 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
22 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 03/05/05; full list of members (5 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (5 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
21 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
21 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
16 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
16 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
11 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
11 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
23 June 2003 | Full accounts made up to 30 April 2002 (10 pages) |
23 June 2003 | Full accounts made up to 30 April 2002 (10 pages) |
12 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
12 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
1 April 2003 | Notice of resolution removing auditor (1 page) |
1 April 2003 | Notice of resolution removing auditor (1 page) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
13 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
13 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
26 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
26 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
16 July 2001 | Full accounts made up to 30 April 2000 (10 pages) |
16 July 2001 | Full accounts made up to 30 April 2000 (10 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 03/05/01; full list of members (5 pages) |
21 June 2001 | Director resigned (1 page) |
15 June 2000 | Return made up to 03/05/00; no change of members (4 pages) |
15 June 2000 | Location of register of members (1 page) |
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
22 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
27 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
24 September 1998 | Full accounts made up to 30 April 1997 (11 pages) |
27 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
13 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
10 June 1997 | Director's particulars changed (2 pages) |
10 June 1997 | Return made up to 03/05/97; no change of members (5 pages) |
6 April 1997 | Full accounts made up to 30 April 1996 (10 pages) |
11 October 1996 | Full accounts made up to 30 April 1995 (8 pages) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Return made up to 03/05/96; full list of members (6 pages) |
19 October 1995 | Particulars of mortgage/charge (15 pages) |
21 June 1995 | Return made up to 03/05/95; full list of members (12 pages) |
16 June 1994 | Memorandum and Articles of Association (15 pages) |
16 June 1994 | Resolutions
|
2 June 1994 | Company name changed burginhall 760 LIMITED\certificate issued on 03/06/94 (2 pages) |
3 May 1994 | Incorporation (23 pages) |