Company NameTupai Realty (London) Pte Limited
Company StatusDissolved
Company Number03040086
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLam Chuan Tan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityMalysian
StatusClosed
Appointed12 July 1995(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address9 Jalan Kapar
41400 Klang Selangor De
Klang
41400
Malaysia
Director NameLam Fatt Tan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusClosed
Appointed12 July 1995(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address9 Jalan Kapar
41400 Klang Selangor De
Klang
41400
Malaysia
Director NameLam Hin Tan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityMalaysian
StatusClosed
Appointed12 July 1995(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address9 Jalan Kapar
41400 Klang Selangor De
Klang
41400
Malaysia
Director NameSee Cheang Tan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityMalaysian
StatusClosed
Appointed12 July 1995(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address9 Jalan Kapar
41400 Klang Belangor De
Klang
41400
Malaysia
Secretary NameCETC (Nominees) Limited (Corporation)
StatusClosed
Appointed01 May 1998(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 08 February 2005)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameLeigh Carr Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 1996(11 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1998)
Correspondence Address72 New Cavendish Street
London
W1

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (3 pages)
20 February 2004Return made up to 30/03/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 April 2002Return made up to 30/03/02; full list of members (7 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 April 2001Return made up to 30/03/01; full list of members (7 pages)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 May 2000Return made up to 30/03/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
14 June 1999Return made up to 30/03/99; full list of members (6 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 27-31 blandford street london wih 3AD (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 April 1997Return made up to 30/03/97; full list of members (6 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 January 1997Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 45 the burroughs london NW4 4AP (1 page)
5 December 1996Return made up to 30/03/96; full list of members (6 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
9 August 1995Secretary resigned;new director appointed (2 pages)
30 March 1995Incorporation (32 pages)