Company NameThe Straits Times Press (London) Limited
Company StatusDissolved
Company Number03799134
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameAlisbond Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYip Seng Cheong
Date of BirthJune 1943 (Born 80 years ago)
NationalitySingaporean
StatusClosed
Appointed05 July 1999(4 days after company formation)
Appointment Duration6 years, 9 months (closed 25 April 2006)
RoleEditor
Correspondence Address2 Holland Grove Terrace
Singapore
278771
Foreign
Secretary NamePhilip Ian Macorison
NationalityBritish
StatusClosed
Appointed05 July 1999(4 days after company formation)
Appointment Duration6 years, 9 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abingdon Way
Orpington
Kent
BR6 9WA
Director NameYin Leong Leslie Fong
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySingaporean
StatusClosed
Appointed30 June 2005(6 years after company formation)
Appointment Duration9 months, 4 weeks (closed 25 April 2006)
RoleExecutive Vice President Marke
Correspondence Address10 Siglap Hill
Frankel Estate
456066
Singapore
Director NameKhai Wor Tham
Date of BirthJune 1944 (Born 79 years ago)
NationalitySingaporean
StatusResigned
Appointed05 July 1999(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2005)
RoleExecutive Vice President
Correspondence Address51 Saraca View
Singapore
807317
Foreign
Director NameTeck Huat Tan
Date of BirthApril 1961 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed31 March 2005(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2005)
RoleSenior Vice President Corporat
Correspondence Address9, Capricorn Drive
Windsor Park Estate
579559
Singapore
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Abingdon Way
Orpington
Kent
BR6 9WA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
7 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
6 May 2003Return made up to 01/07/02; full list of members (7 pages)
7 January 2003Registered office changed on 07/01/03 from: 102-106 temple chambers temple avenue london EC4Y 0DA (1 page)
31 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
17 July 2001Return made up to 01/07/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 August 2000Return made up to 01/07/00; full list of members (6 pages)
11 July 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
30 November 1999Company name changed alisbond LIMITED\certificate issued on 01/12/99 (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New director appointed (3 pages)
1 July 1999Incorporation (20 pages)