Brickfields
Harrow On The Hill
Middlesex
HA2 0JG
Director Name | Donald Sylvester Pereira |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 29 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 February 2012) |
Role | Company Director |
Correspondence Address | 300 17 18 Block B Obd Garden Tower Condominium Jalan Desa Utama Taman Desa Kuala Lumpur 58100 Foreign |
Director Name | Eng Liang Tan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 29 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 February 2012) |
Role | Company Director |
Correspondence Address | 35 Linden Drive Singapore 288708 Foreign |
Secretary Name | Donald Sylvester Pereira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 February 2012) |
Role | Company Director |
Correspondence Address | 300-17-18 Block B Obdgarden Tower Condominilim Jalan Desa Utama Taman Desa Kuala Lumpur 58100 Foreign |
Secretary Name | Joachim Francis Vincent Paes |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Avon Court 15 Lynton Road Acton London W3 9HJ |
Director Name | Mr Russell John Phillips |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Millheath Drive Llanishen Cardiff South Glamorgan CF14 0GA Wales |
Director Name | Yoke Ying Kong |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 6-2-2, Jalan Hujan Rahmat Taman Overseas Union Kuala Lumpur 58200 Foreign |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,814,506 |
Gross Profit | £894,574 |
Net Worth | £84,633 |
Cash | £5,222 |
Current Liabilities | £1,067,946 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 November 2011 | Notice of final account prior to dissolution (1 page) |
10 November 2011 | Notice of final account prior to dissolution (1 page) |
10 November 2011 | Return of final meeting of creditors (1 page) |
21 October 2009 | Termination of appointment of Grace Smith as a secretary (1 page) |
21 October 2009 | Termination of appointment of Grace Smith as a secretary (1 page) |
30 October 2003 | Order of court to wind up (2 pages) |
30 October 2003 | Order of court to wind up (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
19 March 2003 | Full accounts made up to 30 June 2001 (12 pages) |
19 March 2003 | Full accounts made up to 30 June 2001 (12 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 26/08/02; full list of members (8 pages) |
19 February 2003 | Return made up to 26/08/02; full list of members (8 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 19 seymour place london W1H 5AN (2 pages) |
13 May 2002 | New secretary appointed (3 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 19 seymour place london W1H 5AN (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (3 pages) |
31 January 2002 | Memorandum and Articles of Association (11 pages) |
31 January 2002 | Memorandum and Articles of Association (11 pages) |
23 January 2002 | Full accounts made up to 31 August 2000 (14 pages) |
23 January 2002 | Full accounts made up to 31 August 2000 (14 pages) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
30 October 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
30 October 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
3 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
1 November 2000 | Return made up to 26/08/00; full list of members (6 pages) |
1 November 2000 | Return made up to 26/08/00; full list of members (6 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
26 August 1999 | Incorporation (16 pages) |