Kuala Lumpur
Malaysia
Secretary Name | Han Keyet Hoh |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 28 November 2007(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | No 6 And No 8 Galan Jereja 3rd Floor Kuala Lumpur Malaysia |
Director Name | Mr Peter Maurice Lister Banks |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mortlake High Street Mortlake London SW14 8JN |
Secretary Name | Mrs Caroline Margaret Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Carlton Drive Putney London SW15 2BH |
Director Name | Mr Matthew Dorset Rockel |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 December 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Market Place Brentford London TW8 8EQ |
Director Name | Robert Hoh |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 November 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 24 December 2007) |
Role | Lawyer |
Correspondence Address | No 6 And 8 Galan Jereja 3rd Floor Kuala Lumpur Foreign |
Secretary Name | Robert How |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 November 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 24 December 2007) |
Role | Lawyer |
Correspondence Address | No 6 And 8 Galan Jereja 3rd Floor Kuala Lumpur Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Knightsbridge Estate Management Limited (Corporation) |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Status | Resigned |
Appointed | 20 March 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 2004) |
Correspondence Address | 3 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ |
Registered Address | 20 Mortlake High Street London SW14 8JN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
4 September 2008 | Voluntary strike-off action has been suspended (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2008 | Application for striking-off (2 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
27 May 2008 | Appointment terminated secretary robert how (1 page) |
23 April 2008 | Appointment terminated director robert hoh (1 page) |
5 March 2008 | Director and secretary appointed han keyet hoh (1 page) |
2 January 2008 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
14 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
22 February 2007 | Return made up to 29/05/06; full list of members (2 pages) |
17 November 2006 | Return made up to 29/05/05; full list of members (2 pages) |
17 November 2006 | Director resigned (1 page) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
26 February 2004 | Return made up to 29/05/03; full list of members (7 pages) |
5 October 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
13 July 2000 | Return made up to 29/05/00; full list of members
|
30 June 2000 | Registered office changed on 30/06/00 from: station house barnes common london SW13 0HT (1 page) |
5 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
10 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
25 March 1999 | New director appointed (2 pages) |
17 March 1999 | Amended full accounts made up to 30 April 1998 (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
3 September 1998 | Return made up to 29/05/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 2 May 1997 (10 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (7 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Return made up to 29/05/97; full list of members (6 pages) |
13 May 1997 | Resolutions
|
7 May 1997 | New director appointed (2 pages) |
3 February 1997 | Memorandum and Articles of Association (6 pages) |
20 December 1996 | Resolutions
|
12 November 1996 | Ad 29/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
6 November 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (7 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Director resigned (2 pages) |
14 July 1996 | Secretary resigned (2 pages) |
14 July 1996 | New secretary appointed (1 page) |
29 May 1996 | Incorporation (13 pages) |