Kuala Lumpur
50480
Secretary Name | Mr Mats Persson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Jalan Sri Hartamas 12 Sri Hartamas Kuala Lumpur 50480 |
Director Name | Mr Mats Persson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 January 2011) |
Role | Web Developer |
Correspondence Address | 7 Jalan Sri Hartamas 12 Sri Hartamas Kuala Lumpur 50480 |
Registered Address | 94 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
10 September 2008 | Director's change of particulars / kenzy goik / 09/09/2008 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 3 st walters court 18 gardenia road bromley kent BR1 2FJ (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Director and Secretary's Change of Particulars / mats persson / 09/09/2008 / Title was: , now: mr; HouseName/Number was: 3,, now: 7; Street was: st walters court 18, gardenia road, now: jalan sri hartamas 12; Area was: , now: sri hartamas; Post Town was: bromley, now: kuala lumpur; Region was: kent, now: ; Post Code was: BR1 2FJ, now: 50480; Countr (2 pages) |
10 September 2008 | Director's Change of Particulars / kenzy goik / 09/09/2008 / HouseName/Number was: 3,, now: 7; Street was: st walters court 18, gardenia road, now: jalan sri hartamas 12; Post Town was: bromley, now: kuala lumpur; Region was: kent, now: ; Post Code was: BR1 2FJ, now: 50480; Country was: , now: malaysia (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Director and Secretary's Change of Particulars / mats persson / 09/09/2008 / Nationality was: swedish, now: british (2 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 3 st walters court 18 gardenia road bromley kent BR1 2FJ (1 page) |
10 September 2008 | Director and secretary's change of particulars / mats persson / 09/09/2008 (2 pages) |
10 September 2008 | Director and secretary's change of particulars / mats persson / 09/09/2008 (2 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 17 hever gardens chislehurst bromley kent BR1 2HU (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 17 hever gardens chislehurst bromley kent BR1 2HU (1 page) |
28 February 2008 | Director's Change of Particulars / kenzy goik / 09/02/2008 / HouseName/Number was: , now: 3,; Street was: 17 hever gardens, now: st walters court 18, gardenia road; Area was: chislehurst, now: ; Post Code was: BR1 2HU, now: BR1 2FJ (1 page) |
28 February 2008 | Director and Secretary's Change of Particulars / mats persson / 09/02/2008 / HouseName/Number was: , now: 3,; Street was: 17 hever gardens, now: st walters court 18, gardenia road; Post Town was: bickley, now: bromley; Post Code was: BR1 2HU, now: BR1 2FJ (1 page) |
28 February 2008 | Director's change of particulars / kenzy goik / 09/02/2008 (1 page) |
28 February 2008 | Director and secretary's change of particulars / mats persson / 09/02/2008 (1 page) |
5 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
5 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
10 September 2004 | Incorporation (15 pages) |