Singapore
278771
Foreign
Secretary Name | Philip Ian Macorison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(4 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abingdon Way Orpington Kent BR6 9WA |
Director Name | Yin Leong Leslie Fong |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 30 June 2005(6 years after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 25 April 2006) |
Role | Executive Vice President Marke |
Correspondence Address | 10 Siglap Hill Frankel Estate 456066 Singapore |
Director Name | Khai Wor Tham |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 July 1999(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2005) |
Role | Executive Vice President |
Correspondence Address | 51 Saraca View Singapore 807317 Foreign |
Director Name | Teck Huat Tan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 March 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2005) |
Role | Senior Vice President Corporat |
Correspondence Address | 9, Capricorn Drive Windsor Park Estate 579559 Singapore |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Abingdon Way Orpington Kent BR6 9WA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Return made up to 01/07/04; full list of members
|
5 October 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
6 May 2003 | Return made up to 01/07/02; full list of members (7 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 102-106 temple chambers temple avenue london EC4Y 0DA (1 page) |
31 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
17 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
2 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
11 July 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
30 November 1999 | Company name changed alisbond LIMITED\certificate issued on 01/12/99 (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New director appointed (3 pages) |
1 July 1999 | Incorporation (20 pages) |