41400 Klang Selangor De
Klang
41400
Malaysia
Director Name | Lam Fatt Tan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 12 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 9 Jalan Kapar 41400 Klang Selangor De Klang 41400 Malaysia |
Director Name | Lam Hin Tan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 12 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 9 Jalan Kapar 41400 Klang Selangor De Klang 41400 Malaysia |
Director Name | See Cheang Tan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 12 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 9 Jalan Kapar 41400 Klang Belangor De Klang 41400 Malaysia |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 1998(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 February 2005) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Leigh Carr Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1998) |
Correspondence Address | 72 New Cavendish Street London W1 |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2004 | Application for striking-off (3 pages) |
20 February 2004 | Return made up to 30/03/03; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
14 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
21 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 27-31 blandford street london wih 3AD (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
23 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
7 January 1997 | Ad 04/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 45 the burroughs london NW4 4AP (1 page) |
5 December 1996 | Return made up to 30/03/96; full list of members (6 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
9 August 1995 | Secretary resigned;new director appointed (2 pages) |
30 March 1995 | Incorporation (32 pages) |