Damansara Heights
Kuala Lumpur
50490
Malaysia
Secretary Name | Compsec K&R Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Patricia Toby Mikkelsen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 992 Rte Coursegoules Vence 06140 France |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Almo Consult Sdn. Bhd. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272,933 |
Current Liabilities | £2,471 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 November 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 November 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 March 2013 | Termination of appointment of Patricia Toby Mikkelsen as a director on 1 March 2013 (2 pages) |
28 March 2013 | Appointment of Allan Gronemann Mortensen as a director on 1 March 2013 (3 pages) |
28 March 2013 | Termination of appointment of Patricia Toby Mikkelsen as a director on 1 March 2013 (2 pages) |
28 March 2013 | Appointment of Allan Gronemann Mortensen as a director on 1 March 2013 (3 pages) |
28 March 2013 | Termination of appointment of Patricia Toby Mikkelsen as a director on 1 March 2013 (2 pages) |
28 March 2013 | Appointment of Allan Gronemann Mortensen as a director on 1 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
30 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 March 2010 | Director's details changed for Patricia Toby Mikkelsen on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Compsec K&R Limited on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Patricia Toby Mikkelsen on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for Compsec K&R Limited on 12 March 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 March 2008 | Return made up to 13/02/08; no change of members (6 pages) |
26 March 2008 | Return made up to 13/02/08; no change of members (6 pages) |
14 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
22 March 2006 | Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
22 March 2006 | Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (1 page) |
13 February 2006 | Incorporation (30 pages) |
13 February 2006 | Incorporation (30 pages) |