Datuk Keramat
Kuala Lumpur
54000
Malaysia
Director Name | Wan Fatul Johari |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 22 January 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 September 2008) |
Role | Company Director |
Correspondence Address | 2 Lorong Kiri 7, Datuk Keramat Kuala Lumpur 54000 Foreign |
Director Name | Donald Sylvester Pereira |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 22 January 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 September 2008) |
Role | Company Director |
Correspondence Address | 69 Jalan Jeram, Taman Tasek Johor Bahru Johor 80200 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 September 2008) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Angelika Julia Gabriele Brozler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 1995(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 January 2001) |
Role | Business Consultant |
Correspondence Address | Flat 6 27-28 Ennismore Gardens London SW7 1AD |
Director Name | Tan Eng Liang |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 June 1995(9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 35 Linden Drive 288708 Singapore |
Director Name | Tin Tua Phua |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 June 1995(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | No E 9th Floor Hung Fook Court Bedford Garden Tin Hau Temple Road North Point Hong Kong Foreign |
Director Name | Razalli Bin Shamsuddin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 2005) |
Role | Executive Vice President |
Correspondence Address | 24 Jalan Ss 19/4b Subang Jaya Petaling Jaya 47500 Malaysia |
Director Name | Sundaresan Krishnan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(8 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | B-8-6 Tingkat 8 Menara City One Jalan Munshi Abdullah Kuala Lumpur 50100 Foreign |
Director Name | Mohd Nor Abdul Raman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 October 2003(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | Lorong Imam Sheikh Ibrahim Batu 3 1/2 Jalan Pokok Mangga Kampung Padang Melaka 75250 Malaysia |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 | 16 September 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2006) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | Application for striking-off (1 page) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 02/10/06; full list of members (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
9 November 2006 | New secretary appointed (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
20 July 2006 | Secretary resigned (1 page) |
26 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
20 October 2005 | Director resigned (1 page) |
7 March 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
12 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
6 September 2004 | Accounts made up to 30 September 2003 (10 pages) |
29 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
6 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
17 June 2003 | Accounts made up to 31 March 2002 (9 pages) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (3 pages) |
17 December 2002 | Return made up to 02/10/02; full list of members (5 pages) |
13 November 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 October 2002 | Auditor's resignation (1 page) |
21 July 2002 | Director resigned (1 page) |
21 March 2002 | Accounts made up to 30 June 2001 (12 pages) |
2 November 2001 | Return made up to 02/10/01; full list of members (5 pages) |
10 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: plumtree court london EC4A 4HT (1 page) |
1 November 2000 | Return made up to 02/10/00; full list of members (5 pages) |
11 October 2000 | Accounts made up to 31 March 2000 (12 pages) |
1 September 2000 | Accounts made up to 31 October 1999 (12 pages) |
4 August 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
3 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
20 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
18 May 1999 | Accounts made up to 31 October 1998 (13 pages) |
18 May 1999 | Accounts made up to 30 April 1998 (14 pages) |
6 April 1999 | New director appointed (2 pages) |
4 March 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
11 February 1999 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
14 October 1998 | Return made up to 16/09/98; full list of members (5 pages) |
27 July 1998 | Director resigned (1 page) |
24 June 1998 | Resolutions
|
3 November 1997 | Accounts made up to 30 April 1997 (14 pages) |
3 November 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
1 October 1997 | Return made up to 16/09/97; no change of members (5 pages) |
4 August 1997 | Director resigned (1 page) |
18 September 1996 | Return made up to 16/09/96; full list of members (7 pages) |
30 August 1996 | Director's particulars changed (1 page) |
9 July 1996 | Accounts made up to 31 March 1996 (11 pages) |
27 September 1995 | Return made up to 16/09/95; full list of members (14 pages) |
29 June 1995 | Accounts made up to 31 March 1995 (10 pages) |
22 May 1995 | Accounting reference date notified as 31/03 (1 page) |
13 April 1995 | Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |