Lebuhraya Sultanah Bahiyah
Alor Setar
Kedah
05050
Director Name | Yew Lin Lim |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 05 June 2002(same day as company formation) |
Role | Business Woman |
Country of Residence | Malaysia |
Correspondence Address | 267 Taman Berjaya Jalan Pegawai Alor Setar Kedah 05050 |
Secretary Name | Ms Yew Lin Lim |
---|---|
Status | Current |
Appointed | 18 October 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 337 Forest Road London E17 5JR |
Director Name | Mr Jijith Nelliyote Kakkunnath |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 August 2023(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 337 Forest Road London E17 5JR |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2013) |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2013(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 October 2018) |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Registered Address | 337 Forest Road London E17 5JR |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Dxn International Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,927 |
Current Liabilities | £30,927 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
10 November 2023 | Accounts for a dormant company made up to 28 February 2023 (3 pages) |
---|---|
19 October 2023 | Change of details for Dr Lim Siow Jin as a person with significant control on 17 October 2023 (2 pages) |
17 October 2023 | Cessation of Leong Bee Ling as a person with significant control on 17 October 2023 (1 page) |
17 October 2023 | Change of details for Dr Lim Siow Jin as a person with significant control on 17 October 2023 (2 pages) |
12 October 2023 | Director's details changed for Yew Lin Lim on 12 October 2023 (2 pages) |
12 October 2023 | Director's details changed for Boon Yee Lim on 12 October 2023 (2 pages) |
8 September 2023 | Director's details changed for Mr Jijith Nelliyote Kakkunnath on 8 September 2023 (2 pages) |
24 August 2023 | Appointment of Mr Jijith Nelliyote Kakkunnath as a director on 23 August 2023 (2 pages) |
10 August 2023 | Secretary's details changed for Ms Yew Lin Lim on 10 August 2023 (1 page) |
10 August 2023 | Registered office address changed from 72 Plumstead High Street London SE18 1SL England to 337 Forest Road London E17 5JR on 10 August 2023 (1 page) |
24 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 28 February 2022 (3 pages) |
10 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 28 February 2021 (3 pages) |
5 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
26 January 2021 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
5 June 2020 | Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 72 Plumstead High Street London SE18 1SL (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 June 2020 | Previous accounting period extended from 28 February 2020 to 29 February 2020 (1 page) |
9 July 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
16 May 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
18 October 2018 | Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 17 October 2018 (1 page) |
18 October 2018 | Appointment of Ms Yew Lin Lim as a secretary on 18 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to 72 Plumstead High Street London SE18 1SL on 18 October 2018 (1 page) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
17 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Lim Siow Jin as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Leong Bee Ling as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Lim Siow Jin as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Leong Bee Ling as a person with significant control on 6 April 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
13 June 2016 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
22 June 2015 | Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR (1 page) |
14 July 2014 | Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR (1 page) |
14 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 December 2013 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
27 December 2013 | Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages) |
27 December 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 27 December 2013 (1 page) |
27 December 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 27 December 2013 (1 page) |
27 December 2013 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
27 December 2013 | Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 July 2013 | Director's details changed for Boon Yee Lim on 5 June 2013 (2 pages) |
19 July 2013 | Director's details changed for Yew Lin Lim on 5 June 2013 (2 pages) |
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 July 2013 | Secretary's details changed for Aldbridge Services London Limited on 5 June 2013 (2 pages) |
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Boon Yee Lim on 5 June 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Aldbridge Services London Limited on 5 June 2013 (2 pages) |
19 July 2013 | Director's details changed for Boon Yee Lim on 5 June 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Aldbridge Services London Limited on 5 June 2013 (2 pages) |
19 July 2013 | Director's details changed for Yew Lin Lim on 5 June 2013 (2 pages) |
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Yew Lin Lim on 5 June 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Register inspection address has been changed (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Register inspection address has been changed (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2009 | Registered office address changed from Aquis Court, 31 Fishpool Street St. Albans Hertfordshire AL3 4RS on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Aquis Court, 31 Fishpool Street St. Albans Hertfordshire AL3 4RS on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Aquis Court, 31 Fishpool Street St. Albans Hertfordshire AL3 4RS on 1 December 2009 (2 pages) |
1 December 2009 | Appointment of Aldbridge Services London Limited as a secretary (2 pages) |
1 December 2009 | Termination of appointment of Aquis Secretaries Limited as a secretary (1 page) |
1 December 2009 | Appointment of Aldbridge Services London Limited as a secretary (2 pages) |
1 December 2009 | Termination of appointment of Aquis Secretaries Limited as a secretary (1 page) |
3 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (5 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (5 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
7 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (5 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 August 2003 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
1 August 2003 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
17 August 2002 | Memorandum and Articles of Association (7 pages) |
17 August 2002 | Memorandum and Articles of Association (7 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
17 August 2002 | Ad 05/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 2002 | Ad 05/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (19 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (19 pages) |