Persiaran Pucau Carey Section U10
Shah Alam
40150
Director Name | Linda Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Plumstead Common Road Plumstead London SE18 3RE |
Director Name | Jonathan Wyndham Malins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 St James's Street London SW1A 1LA |
Secretary Name | Alwyn Davey |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2006) |
Role | Secretary |
Correspondence Address | 14 Cardinal Mansions Carlisle Place London SW1P 1EY |
Director Name | Reginald Hare |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 October 2007) |
Role | Geologist |
Correspondence Address | 18 Ubas Street Town & Country Executive Village Antipolo City Rizal 1618 Philippines |
Director Name | Mr Dennis Vernon Edmonds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chance House Pips Lewes Road Ashurstwood West Sussex RH19 3TB |
Director Name | Charles De Chezelles |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2005(8 months after company formation) |
Appointment Duration | 8 months (resigned 27 September 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 36 Egerton Crescent London SW3 2EB |
Director Name | Jocelyn Arreza |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2008) |
Role | Phil Lawyer |
Country of Residence | England |
Correspondence Address | 19 Coat Road Martock Somerset TA12 6EX |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mohd Noordin Bin Abdullah |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2010) |
Role | Banker |
Correspondence Address | 17, Lorong Burhanuddin 7, Taman Tun, Dr Ismail 60000 Kuala Lumpur W. Persekutuan (Kl) Malaysia |
Director Name | Jaafar Bin Ahmad |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 December 2007) |
Role | Director Finance |
Correspondence Address | 19 Lafayette Snadhurst 39 Harrow Road Sandton 2146 South Africa |
Director Name | Mr Michael Coleman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 2007) |
Role | Consultant |
Country of Residence | Bahamas |
Correspondence Address | 14 Fortune Cay Club Freeport Grand Bahama Island Bahama S |
Secretary Name | Jocelyn Arreza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 22 November 2007) |
Role | Phil Lawyer |
Country of Residence | England |
Correspondence Address | 19 Coat Road Martock Somerset TA12 6EX |
Secretary Name | Rajakumaran Rajadurai |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2009) |
Role | Chartered Secretary |
Correspondence Address | 26 Jalan Chekor 3rd Mile Klang Road Kuala Lumpur 58000 Malaysia |
Director Name | Munusamy Thanggaya |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 June 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2010) |
Role | Lawyer |
Correspondence Address | No 77, Jalan Talapia, Taman Selliang 09000 Kulm Kedah D.A. Malaysia |
Director Name | Matthew James Steptoe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 May 2008) |
Role | Ceo Mincorp Plc |
Correspondence Address | Unit 40 D Building No 6 Shimaou Riviera Garden No 10, Weifeng Road Pudong Shanghai 200122 China |
Director Name | Norasman Bin Ismail |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | C-17-1, Idaman Sutera Condominium Jalan 13/21d, Medan Idaman Kuala Lumpur 53100 Malaysia |
Secretary Name | Athena Wan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 12 October 2010) |
Role | Company Director |
Correspondence Address | 189 John Ruskin Street London SE5 0PT |
Director Name | Mr Yahya Bin Haji Maricar |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 August 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Marblz House 20 Grosvenor Terrace London SE5 0DD |
Director Name | Tabor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 2 Chapel Court Borough High Street London SE1 1HH |
Secretary Name | Tabor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | 2 Chapel Court Borough High Street London SE1 1HH |
Secretary Name | Balfour Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 12 January 2007) |
Correspondence Address | 2 Chapel Court London SE1 1HH |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2010) |
Correspondence Address | C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Registered Address | Unit 1, Marblz House 20 Grosvenor Terrace London SE5 0DD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Termination of appointment of Yahya Bin Haji Maricar as a director (1 page) |
12 October 2010 | Termination of appointment of Norasman Ismail as a director (1 page) |
12 October 2010 | Termination of appointment of Athena Wan as a secretary (1 page) |
12 October 2010 | Termination of appointment of Yahya Bin Haji Maricar as a director (1 page) |
12 October 2010 | Termination of appointment of Athena Wan as a secretary (1 page) |
12 October 2010 | Termination of appointment of Norasman Ismail as a director (1 page) |
3 August 2010 | Appointment of Mr Yahya Bin Haji Maricar as a director (2 pages) |
3 August 2010 | Appointment of Mr Yahya Bin Haji Maricar as a director (2 pages) |
8 July 2010 | Registered office address changed from C/O C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from C/O C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from C/O C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 July 2010 (2 pages) |
10 May 2010 | Appointment of Abdul Razak Bin Abu Bakar as a director (3 pages) |
10 May 2010 | Appointment of Athena Wan as a secretary (5 pages) |
10 May 2010 | Appointment of Abdul Razak Bin Abu Bakar as a director (3 pages) |
10 May 2010 | Appointment of Norasman Bin Ismail as a director (6 pages) |
10 May 2010 | Appointment of Athena Wan as a secretary (5 pages) |
10 May 2010 | Appointment of Norasman Bin Ismail as a director (6 pages) |
13 April 2010 | Termination of appointment of Mohd Bin Abdullah as a director (2 pages) |
13 April 2010 | Termination of appointment of Mohd Bin Abdullah as a director (2 pages) |
13 April 2010 | Termination of appointment of Corporate Secretarial Services Limited as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Corporate Secretarial Services Limited as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Munusamy Thanggaya as a director (2 pages) |
15 February 2010 | Termination of appointment of Munusamy Thanggaya as a director (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 October 2009 | Register inspection address has been changed (2 pages) |
9 October 2009 | Register inspection address has been changed (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (2 pages) |
25 June 2009 | Return made up to 27/05/09; full list of members (43 pages) |
25 June 2009 | Return made up to 27/05/09; full list of members (43 pages) |
10 March 2009 | Director's change of particulars / mohd bin abdullah / 10/04/2008 (1 page) |
10 March 2009 | Director's change of particulars / thanggaya munusamy / 03/03/2008 (1 page) |
10 March 2009 | Director's Change of Particulars / thanggaya munusamy / 03/03/2008 / Forename was: thanggaya, now: munusamy; Surname was: munusamy, now: thanggaya; Street was: 77 salan talapia, taman selliang, now: no 77, jalan talapia, taman selliang; Post Town was: kelang lama, now: 09000 kulm; Region was: kedah kulim 09000, now: kedah D.A. (1 page) |
10 March 2009 | Appointment Terminated Secretary rajakumaran rajadurai (1 page) |
10 March 2009 | Appointment terminated secretary rajakumaran rajadurai (1 page) |
10 March 2009 | Director's Change of Particulars / mohd bin abdullah / 10/04/2008 / HouseName/Number was: , now: 17,; Street was: 17,lrg burhanuddin helmi 7,, now: lorong burhanuddin; Area was: taman tun dr ismail, now: 7, taman tun, dr ismail; Region was: , now: W. persekutuan (kl) (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
9 December 2008 | Group of companies' accounts made up to 31 May 2008 (44 pages) |
9 December 2008 | Group of companies' accounts made up to 31 May 2008 (44 pages) |
23 October 2008 | Director's change of particulars / mohd abdullah / 20/10/2008 (1 page) |
23 October 2008 | Director's Change of Particulars / mohd abdullah / 20/10/2008 / Surname was: abdullah, now: bin abdullah; Street was: hsc no 2 4 circular close, now: 17,lrg burhanuddin helmi 7,; Area was: cantonment, now: taman tun dr ismail; Post Town was: accra, now: 60000 kuala lumpur; Country was: ghana, now: malaysia (1 page) |
12 August 2008 | Return made up to 27/05/08; bulk list available separately (6 pages) |
12 August 2008 | Return made up to 27/05/08; bulk list available separately (6 pages) |
5 August 2008 | Director's Change of Particulars / mohd bin abdullah / 28/07/2008 / Nationality was: malaysian, now: british; Surname was: bin abdullah, now: abdullah (1 page) |
5 August 2008 | Director's change of particulars / mohd bin abdullah / 28/07/2008 (1 page) |
28 May 2008 | Appointment terminated director jocelyn arreza (1 page) |
28 May 2008 | Appointment Terminated Director matthew steptoe (1 page) |
28 May 2008 | Appointment terminated director matthew steptoe (1 page) |
28 May 2008 | Appointment Terminated Director jocelyn arreza (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from, corporate secretarial services, LIMITED 1 park place, canary wharf, london, E14 4HJ (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from, corporate secretarial services, LIMITED 1 park place, canary wharf, london, E14 4HJ (1 page) |
27 May 2008 | Secretary's Change of Particulars / corporate secretarial services LIMITED / 08/05/2008 / HouseName/Number was: , now: c/o littlejohn; Street was: 1 park place, now: 2ND floor 1 westferry circus; Post Code was: E14 4HJ, now: E14 4HD (1 page) |
27 May 2008 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
3 April 2008 | Appointment terminated director jaafar bin ahmad (1 page) |
3 April 2008 | Appointment Terminated Director jaafar bin ahmad (1 page) |
3 April 2008 | Appointment Terminated Secretary jocelyn arreza (1 page) |
3 April 2008 | Appointment terminated secretary jocelyn arreza (1 page) |
11 March 2008 | Secretary appointed corporate secretarial services LIMITED (2 pages) |
11 March 2008 | Secretary appointed corporate secretarial services LIMITED (2 pages) |
21 December 2007 | Full accounts made up to 31 May 2007 (28 pages) |
21 December 2007 | Full accounts made up to 31 May 2007 (28 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: 1 deans yard, westminster, london, SW1P 3NP (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: 1 deans yard, westminster, london, SW1P 3NP (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New secretary appointed (1 page) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 27/05/07; bulk list available separately (9 pages) |
5 July 2007 | Return made up to 27/05/07; bulk list available separately
|
19 June 2007 | Ad 31/03/07--------- £ si [email protected]= 208000 £ ic 258001/466001 (3 pages) |
19 June 2007 | Ad 31/03/07--------- £ si [email protected]= 208000 £ ic 258001/466001 (3 pages) |
22 May 2007 | Ad 31/03/07--------- £ si [email protected]=19000 £ ic 230001/249001 (2 pages) |
22 May 2007 | Ad 31/03/07--------- £ si [email protected]=19000 £ ic 230001/249001 (2 pages) |
22 May 2007 | Ad 31/03/07--------- £ si [email protected]=9000 £ ic 249001/258001 (2 pages) |
22 May 2007 | Ad 31/03/07--------- £ si [email protected]=9000 £ ic 249001/258001 (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 55 gower street, london, WC1E 6HQ (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 55 gower street, london, WC1E 6HQ (1 page) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 2 chapel court, london, SE1 1HH (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 2 chapel court, london, SE1 1HH (1 page) |
2 January 2007 | Group of companies' accounts made up to 31 May 2006 (25 pages) |
2 January 2007 | Group of companies' accounts made up to 31 May 2006 (25 pages) |
3 October 2006 | Ad 21/08/06--------- £ si [email protected]=100000 £ ic 130001/230001 (2 pages) |
3 October 2006 | Ad 21/08/06--------- £ si [email protected]=100000 £ ic 130001/230001 (2 pages) |
26 September 2006 | Ad 21/08/06--------- £ si [email protected]=10000 £ ic 120001/130001 (2 pages) |
26 September 2006 | Ad 21/08/06--------- £ si [email protected]=10000 £ ic 120001/130001 (2 pages) |
27 July 2006 | Return made up to 27/05/06; full list of members (34 pages) |
27 July 2006 | Return made up to 27/05/06; full list of members (34 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
14 March 2006 | Ad 28/01/05--------- £ si [email protected] (4 pages) |
14 March 2006 | Ad 28/01/05--------- £ si [email protected] (4 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: finova house, 11 albemarle street, london, W1S 4HH (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: finova house, 11 albemarle street, london, W1S 4HH (1 page) |
10 February 2006 | Full accounts made up to 31 May 2005 (20 pages) |
10 February 2006 | Full accounts made up to 31 May 2005 (20 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 27/05/05; full list of members (34 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members
|
2 February 2005 | Prospectus (27 pages) |
2 February 2005 | Prospectus (27 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 2 chapel court, london, SE1 1HH (1 page) |
1 February 2005 | New director appointed (4 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (4 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 2 chapel court, london, SE1 1HH (1 page) |
1 February 2005 | Secretary resigned (1 page) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
25 January 2005 | Ad 13/12/04--------- £ si [email protected]=60000 £ ic 1/60001 (2 pages) |
25 January 2005 | Ad 13/12/04--------- £ si [email protected]=60000 £ ic 1/60001 (2 pages) |
20 January 2005 | Certificate of authorisation to commence business and borrow (1 page) |
20 January 2005 | Certificate of authorisation to commence business and borrow (1 page) |
20 January 2005 | Application to commence business (2 pages) |
20 January 2005 | Application to commence business (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (3 pages) |
23 August 2004 | New secretary appointed (3 pages) |
23 August 2004 | New secretary appointed (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
30 July 2004 | Company name changed nickelcorp PLC\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed nickelcorp PLC\certificate issued on 30/07/04 (2 pages) |
27 May 2004 | Incorporation (19 pages) |
27 May 2004 | Incorporation (19 pages) |