Ciputat, Tangerang, 15412
Indonesia
Foreign
Director Name | Prasad Phillip Issac |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | The Bayshore Tower Ia 07-06 26 Bayshore Road 469972 Singapore |
Director Name | The Rt Hon Lord Roger Bowlby Keyes |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Saint Georges Lodge Malling Road Testonmaidstone Kent ME18 5AU |
Director Name | Yan Mandari |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Jl.Kayu Putih Selatania No.27 Jakarta, 13260 Indonesia Foreign |
Director Name | Mr Malcolm Gordon Vincent Wildsmith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Businessman |
Country of Residence | Indonesia |
Correspondence Address | Puri Casablanca Apartments Tower A 3701 Jalan Casablanca Kav 7 12870 Indonesia |
Secretary Name | Yan Mandari |
---|---|
Nationality | Indonesian |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Jl.Kayu Putih Selatania No.27 Jakarta, 13260 Indonesia Foreign |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Nigel Adams & Co De Walden Court 85 New Cavendish Street London W1M 7RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 31 corsham street london N1 6DR (1 page) |
29 February 2000 | New director appointed (2 pages) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1998 | Company name changed gilt guaranty LIMITED\certificate issued on 09/10/98 (2 pages) |
16 July 1998 | Incorporation (17 pages) |