Bukit Bandaraya
Kuala Lumpur
59000
Foreign
Director Name | Chew Kien Ming |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | No 6 1st Floor Jalan Ss2/61 Petaling Jaya Selangor Dural Ehsan 47300 Malaysia |
Secretary Name | Jayapalasingam A/L Kandiah |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 234 Lorong Maarof Bukit Bandaraya Kuala Lumpur 59000 Foreign |
Director Name | Liew Chee Seong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | No 7 Jalan 4/93 Taman Miharja Cheras Kuala Lumpur 55200 Foreign |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£581 |
Current Liabilities | £901 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
3 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
19 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
25 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
8 December 2002 | Return made up to 23/07/02; full list of members (6 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 July 2001 (8 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (2 pages) |
3 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
14 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
3 August 1999 | Director resigned (1 page) |
23 July 1999 | Incorporation (15 pages) |