Chessington
Surrey
KT9 2LB
Director Name | Rukiah Ali Mohamed |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 18 May 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | 10 Colnbrook Court Hazelhurst Road London SW17 0TZ |
Secretary Name | Rukiah Ali Mohamed |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 18 May 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | 10 Colnbrook Court Hazelhurst Road London SW17 0TZ |
Director Name | Ali Bin Sher Mohamad |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Office Manager |
Correspondence Address | 213 Holcroft Court Clipstone Street London W1P 7DZ |
Director Name | Mohamad Zaidell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Malaysain |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Education Attache |
Correspondence Address | 5 Bamford Avenue Aperton Wembley Middlesex HA0 1NA |
Secretary Name | Ali Bin Sher Mohamad |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Office Manager |
Correspondence Address | 213 Holcroft Court Clipstone Street London W1P 7DZ |
Director Name | Chee Ming Ow |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 April 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 May 1995) |
Role | Office Clerk |
Correspondence Address | 23 Cornmow Drive Off Aberden Road Dolhs Hill London Nw10 |
Secretary Name | Chee Ming Ow |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 April 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 May 1995) |
Role | Office Clerk |
Correspondence Address | 23 Cornmow Drive Off Aberden Road Dolhs Hill London Nw10 |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 19-21 Stanley House Belgrave Road Victoria London SW11 1RB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 December 1995 | Ad 23/06/94--------- £ si 98@1 (2 pages) |
22 November 1995 | Return made up to 15/06/95; full list of members
|
25 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |