Perdana Lakeview West Cyberjaya
Selangor
Darul Ehsan
63000
Director Name | Tiffanee Marie Lim |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 10 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | No 2, Jalan Sri Tasik Barat Perdana Lakeview West Cyberjaya Selangor Darul Ehsan 63000 |
Director Name | Kok Wing Lim Jr |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 10 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | No 9 Selekoh Tunku Bukit Tunku 50480 Kuala Lumpur Malaysia |
Secretary Name | Michael Wool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Buckland Lane Maidstone Kent ME16 0BJ |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2017) |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,521 |
Current Liabilities | £3,521 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Kok Wing Lim as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 28 February 2017 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 August 2015 | Annual return made up to 31 July 2015 no member list (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 August 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
25 April 2014 | Secretary's details changed for York Place Company Secretaries Limited on 8 January 2014 (1 page) |
25 April 2014 | Secretary's details changed for York Place Company Secretaries Limited on 8 January 2014 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 August 2013 | Annual return made up to 31 July 2013 no member list (5 pages) |
21 November 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 31 July 2011 no member list (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 October 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 January 2010 | Director's details changed for Tiffanee Marie Lim on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Dr Kok Wing Lim on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Tiffanee Marie Lim on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Dr Kok Wing Lim on 5 January 2010 (2 pages) |
22 October 2009 | Director's details changed for Tiffanee Marie Lim on 7 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Tiffanee Marie Lim on 7 October 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
14 September 2009 | Annual return made up to 31/07/09 (3 pages) |
1 August 2009 | Director appointed tiffanee marie lim (3 pages) |
1 August 2009 | Director appointed kok wing lim jr (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 April 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009 (1 page) |
25 February 2009 | Secretary appointed york place company secretaries LIMITED (2 pages) |
17 December 2008 | Appointment terminated secretary businesslegal secretaries LTD (1 page) |
25 November 2008 | Annual return made up to 31/07/07 (2 pages) |
12 November 2008 | Annual return made up to 31/07/08 (2 pages) |
12 November 2008 | Director's change of particulars / kok lim / 13/08/2007 (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 August 2006 | Annual return made up to 31/07/06 (2 pages) |
28 July 2006 | Annual return made up to 31/07/05 (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: kester house 159-163 clapham high street london SW4 7SS (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 October 2004 | Annual return made up to 31/07/04
|
28 October 2004 | Director resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (18 pages) |