Company NameHRC Laboratory Ltd
Company StatusDissolved
Company Number04486184
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameMASE Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBeng Baik Buang
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityMalaysian
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo 6 Jalan Merah
Taman Pelangi
Johor Bahru
80400
Malaysia
Director NameLing Ching Ng
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityMalaysian
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo 6 Jalan Merah
Taman Pelangi
Johor Bahru
80400
Malaysia
Director NameLing Ping Ng
Date of BirthJuly 1969 (Born 54 years ago)
NationalityMalaysian
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo 6 Jalan Merah
Taman Pelangi
Johor Bahru
80400
Malaysia
Director NameLiam Hun Tew
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityMalaysian
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo 6 Jalan Merah
Taman Pelangi
Johor Bahru
80400
Malaysia
Secretary NameLing Ching Ng
NationalityMalaysian
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo 6 Jalan Merah
Taman Pelangi
Johor Bahru
80400
Malaysia
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Beng Baik Buang
25.00%
Ordinary
1 at £1Liam Hun Tew
25.00%
Ordinary
1 at £1Ling Ching Ng
25.00%
Ordinary
1 at £1Ling Ping Ng
25.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 July 2017Notification of Liam Hun Tew as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
20 July 2017Notification of Ling Ping Ng as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Beng Baik Buang as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Ling Ching Ng as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015 (1 page)
2 September 2014Director's details changed for Ling Ching Ng on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Ling Ching Ng on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Liam Hun Tew on 2 September 2014 (2 pages)
2 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(7 pages)
2 September 2014Director's details changed for Beng Baik Buang on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Ling Ping Ng on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Liam Hun Tew on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Beng Baik Buang on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Ling Ping Ng on 2 September 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 4
(7 pages)
23 April 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 April 2013 (1 page)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
25 September 2009Return made up to 15/07/09; full list of members (5 pages)
24 August 2009Accounts for a dormant company made up to 31 July 2009 (7 pages)
13 November 2008Return made up to 15/07/08; full list of members (5 pages)
31 August 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
28 August 2007Return made up to 15/07/07; full list of members (3 pages)
19 July 2006Return made up to 15/07/06; full list of members (7 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
21 November 2005Company name changed mase LIMITED\certificate issued on 21/11/05 (2 pages)
21 July 2005Return made up to 15/07/05; full list of members (7 pages)
26 May 2005Accounts for a dormant company made up to 31 July 2004 (8 pages)
20 July 2004Return made up to 15/07/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 31 July 2003 (8 pages)
22 July 2003Return made up to 15/07/03; full list of members (7 pages)
28 April 2003Ad 15/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 October 2002Secretary resigned (1 page)
15 July 2002Incorporation (14 pages)