Petallng Jaya
Selangor
Malaysia
Director Name | Nasir Zihni Bin Yusoff |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 11 October 2000(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 July 2005) |
Role | Solicitor |
Correspondence Address | 45 Jalan Hilir Tiga Taman Ampang Hilir Kuala Lumpur 55100 Malaysia |
Secretary Name | John Philip Sergeant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Acer House 85 Kingston Hill Kingston Upon Thames Surrey KT2 7PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 The Sanctuary Westminster London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2005 | Application for striking-off (1 page) |
17 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
4 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
12 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
1 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
3 November 2000 | Company name changed timeportal LIMITED\certificate issued on 06/11/00 (2 pages) |
31 October 2000 | New secretary appointed (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New director appointed (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
31 October 2000 | New director appointed (1 page) |
5 September 2000 | Incorporation (13 pages) |