Kuala Lumpur City Centre
Kuala Lumpur
50088
Malaysia
Director Name | Kong Han Tan |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Group Chief Operating Officer |
Correspondence Address | No.11 Jalan Punchak Setiawangsa 1 Taman Setiawangsa Kuala Lumpur 54200 Malaysia |
Secretary Name | Siuagamy Ramasamy |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Jalan Ss 19/4 Subang Jaya Selangor Darul Ehsan 47500 |
Director Name | Selvam Nathan Thamotharampillai Narendra Nathan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2012) |
Role | Group Chief Financial Officer |
Country of Residence | Malaysia |
Correspondence Address | 15 Jalan Pju 1a/52 Damansara Idaman Petaling Jaya Selangor 47500 |
Secretary Name | Miss Sook Yen Liew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2012) |
Role | Company Director |
Correspondence Address | Level 30 Menara Maxis Kuala Lumpur City Centre Kuala Lumpur Wilayah Persekutuan 50088 |
Director Name | Devendran Sinnadurai |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2015) |
Role | Chief Operating Officer |
Country of Residence | Malaysia |
Correspondence Address | Level 43 Manara Maxis Kuala Lumpur City Centre Kuala Lumpur 50088 Malaysia |
Secretary Name | Gaik Kim Goh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | Level 43 Manara Maxis Kuala Lumpur City Centre Kuala Lumpur 50088 Malaysia |
Secretary Name | Ley Theng Tan |
---|---|
Status | Resigned |
Appointed | 15 April 2015(10 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Level 43 Manara Maxia Kuala Lumpur City Centre Kuala Lumpur 50088 Malaysia |
Registered Address | The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
19 April 2018 | Change of details for State-Owned Assets Supervision and Administration Commission of the State Council of the Prc (Sasac) as a person with significant control on 3 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
10 October 2017 | Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
10 October 2017 | Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
8 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 February 2016 | Register inspection address has been changed to 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
18 February 2016 | Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
18 February 2016 | Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
18 February 2016 | Register inspection address has been changed to 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
30 October 2015 | Termination of appointment of Ley Theng Tan as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Ley Theng Tan as a secretary on 30 October 2015 (1 page) |
17 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
13 May 2015 | Termination of appointment of Gaik Kim Goh as a secretary on 15 April 2015 (2 pages) |
13 May 2015 | Appointment of Ley Theng Tan as a secretary on 15 April 2015 (3 pages) |
13 May 2015 | Termination of appointment of Gaik Kim Goh as a secretary on 15 April 2015 (2 pages) |
13 May 2015 | Appointment of Ley Theng Tan as a secretary on 15 April 2015 (3 pages) |
20 April 2015 | Termination of appointment of Devendran Sinnadurai as a director on 7 April 2015 (2 pages) |
20 April 2015 | Appointment of Ajeet Singh Ahluwalia as a director on 7 April 2015 (3 pages) |
20 April 2015 | Termination of appointment of Devendran Sinnadurai as a director on 7 April 2015 (2 pages) |
20 April 2015 | Appointment of Ajeet Singh Ahluwalia as a director on 7 April 2015 (3 pages) |
20 April 2015 | Appointment of Ajeet Singh Ahluwalia as a director on 7 April 2015 (3 pages) |
20 April 2015 | Termination of appointment of Devendran Sinnadurai as a director on 7 April 2015 (2 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Full accounts made up to 31 March 2013 (104 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (104 pages) |
30 April 2013 | Director's details changed for Devendran Sinnadurai on 1 January 2013 (3 pages) |
30 April 2013 | Director's details changed for Devendran Sinnadurai on 1 January 2013 (3 pages) |
30 April 2013 | Director's details changed for Devendran Sinnadurai on 1 January 2013 (3 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders
|
16 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
16 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (121 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (121 pages) |
1 November 2012 | Change of name notice (2 pages) |
1 November 2012 | Company name changed tanjong energy (uk) LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Change of name notice (2 pages) |
1 November 2012 | Company name changed tanjong energy (uk) LIMITED\certificate issued on 01/11/12
|
7 September 2012 | Resolutions
|
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Auditor's resignation (2 pages) |
16 August 2012 | Auditor's resignation (2 pages) |
16 August 2012 | Auditor's resignation (2 pages) |
28 June 2012 | Appointment of Devendran Sinnadurai as a director (3 pages) |
28 June 2012 | Appointment of Gaik Kim Goh as a secretary (3 pages) |
28 June 2012 | Appointment of Devendran Sinnadurai as a director (3 pages) |
28 June 2012 | Appointment of Gaik Kim Goh as a secretary (3 pages) |
28 June 2012 | Termination of appointment of Selvam Nathan as a director (2 pages) |
28 June 2012 | Termination of appointment of Sook Liew as a secretary (2 pages) |
28 June 2012 | Termination of appointment of Selvam Nathan as a director (2 pages) |
28 June 2012 | Termination of appointment of Sook Liew as a secretary (2 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
28 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
24 January 2011 | Full accounts made up to 31 January 2010 (16 pages) |
24 January 2011 | Full accounts made up to 31 January 2010 (16 pages) |
13 January 2011 | Termination of appointment of Siuagamy Ramasamy as a secretary (2 pages) |
13 January 2011 | Appointment of Miss Sook Yen Liew as a secretary (3 pages) |
13 January 2011 | Appointment of Miss Sook Yen Liew as a secretary (3 pages) |
13 January 2011 | Termination of appointment of Siuagamy Ramasamy as a secretary (2 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Selvam Nathan Thamotharampillai Narendra Nathan on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Selvam Nathan Thamotharampillai Narendra Nathan on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Selvam Nathan Thamotharampillai Narendra Nathan on 1 March 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 January 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 January 2009 (16 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 December 2008 | Full accounts made up to 31 January 2008 (14 pages) |
9 December 2008 | Full accounts made up to 31 January 2008 (14 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (3 pages) |
6 February 2008 | Full accounts made up to 31 January 2007 (14 pages) |
6 February 2008 | Full accounts made up to 31 January 2007 (14 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Full accounts made up to 31 January 2006 (15 pages) |
30 January 2008 | Full accounts made up to 31 January 2006 (15 pages) |
24 January 2008 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
24 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
29 March 2005 | Incorporation (15 pages) |
29 March 2005 | Incorporation (15 pages) |