Taman Pelangi
Johor Bahru
80400
Malaysia
Director Name | Ling Ching Ng |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No 6 Jalan Merah Taman Pelangi Johor Bahru 80400 Malaysia |
Director Name | Ling Ping Ng |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No 6 Jalan Merah Taman Pelangi Johor Bahru 80400 Malaysia |
Director Name | Liam Hun Tew |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No 6 Jalan Merah Taman Pelangi Johor Bahru 80400 Malaysia |
Secretary Name | Ling Ching Ng |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No 6 Jalan Merah Taman Pelangi Johor Bahru 80400 Malaysia |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Beng Baik Buang 25.00% Ordinary |
---|---|
1 at £1 | Liam Hun Tew 25.00% Ordinary |
1 at £1 | Ling Ching Ng 25.00% Ordinary |
1 at £1 | Ling Ping Ng 25.00% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 July 2017 | Notification of Liam Hun Tew as a person with significant control on 6 April 2016 (2 pages) |
---|---|
20 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Ling Ping Ng as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Beng Baik Buang as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Ling Ching Ng as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Registered 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 2015 | Registered 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 2014 | Director's details changed for Ling Ching Ng on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Ling Ching Ng on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Liam Hun Tew on 2 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Beng Baik Buang on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Ling Ping Ng on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Liam Hun Tew on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Beng Baik Buang on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Ling Ping Ng on 2 September 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
23 April 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 April 2013 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
25 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
13 November 2008 | Return made up to 15/07/08; full list of members (5 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
28 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (8 pages) |
21 November 2005 | Company name changed mase LIMITED\certificate issued on 21/11/05 (2 pages) |
21 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 July 2004 (8 pages) |
20 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 July 2003 (8 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
28 April 2003 | Ad 15/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 April 2003 | Resolutions
|
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 October 2002 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (14 pages) |