80 Raffles Place
Singapore
048624
Director Name | Ms Sun Looi Yeoh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 18 May 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 30 April 2013) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Level 46 Uob Plaza 1 80 Raffles Place Singapore 048624 |
Director Name | Robert William Ashforth |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 68 Marine Parade Road -20 Singapore 449301 |
Director Name | James Alasdair Ient |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 62 Havelock Road -08 Block B1 Riverplace Condo 169659 |
Secretary Name | Peter Stuart Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Havelock Road 8-20 Block A2 Riverplace Condo 169658 Singapore |
Secretary Name | Timothy Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(3 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 March 2007) |
Role | Accountant |
Correspondence Address | 69 Dyne Road London NW6 7DR |
Secretary Name | Peter Stuart Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 04 - 14 Riverplace 60 Havelock Road Singapore Foreign |
Director Name | Peter Stuart Milnes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2010) |
Role | Accountant |
Correspondence Address | 04-14 Riverplace 60 Havelock Road Singapore Foreign |
Secretary Name | Lisa MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 73 Ardgowan Road London SE6 1UX |
Secretary Name | Hayley Anderson |
---|---|
Status | Resigned |
Appointed | 08 May 2009(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2011) |
Role | Company Director |
Correspondence Address | 53 Grange Road #13-07 Spring Grove 249565 |
Director Name | Robert William Ashforth |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(3 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 October 2010) |
Role | Solicitor |
Country of Residence | Singapore |
Correspondence Address | The Tomlinson #02-01 20 Cuscaden Road Singapore 249726 |
Director Name | Wendy Helen Stimpson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 25 July 2011) |
Role | General Counsel |
Country of Residence | Singapore |
Correspondence Address | Level 46 Uob Plaza 1 80 Raffles Place Singapore 048624 |
Director Name | Gert Johannes Cornelius Strydom |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 September 2011) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Level 46 Uob Plaza 1 80 Raffles Place Singapore 48624 |
Director Name | Yvette Jiang |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2011(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Level 46 Uob Plaza 1 80 Raffles Place Singapore 048624 |
Director Name | Brian McKinley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 September 2011(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 2012) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Level 46 Uob Plaza 1 80 Raffles Place Singapore 048624 |
Registered Address | 10-18 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kublai Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,866,869 |
Cash | £402 |
Current Liabilities | £1,557,337 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
30 January 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 January 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Resolutions
|
11 June 2012 | Declaration of solvency (3 pages) |
11 June 2012 | Declaration of solvency (3 pages) |
24 May 2012 | Termination of appointment of Brian Mckinley as a director (1 page) |
24 May 2012 | Termination of appointment of Brian Mckinley as a director on 18 May 2012 (1 page) |
18 May 2012 | Appointment of Ms Sun Looi Yeoh as a director on 18 May 2012 (2 pages) |
18 May 2012 | Appointment of Mr Marcus Gavin Hannah as a director on 18 May 2012 (2 pages) |
18 May 2012 | Appointment of Mr Marcus Gavin Hannah as a director (2 pages) |
18 May 2012 | Termination of appointment of Yvette Jiang as a director (1 page) |
18 May 2012 | Appointment of Ms Sun Looi Yeoh as a director (2 pages) |
18 May 2012 | Termination of appointment of Yvette Jiang as a director on 18 May 2012 (1 page) |
14 March 2012 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 14 March 2012 (1 page) |
7 November 2011 | Termination of appointment of Gert Johannes Cornelius Strydom as a director on 2 September 2011 (2 pages) |
7 November 2011 | Termination of appointment of Gert Strydom as a director (2 pages) |
3 November 2011 | Appointment of Brian Mckinley as a director (3 pages) |
3 November 2011 | Appointment of Yvette Jiang as a director (3 pages) |
3 November 2011 | Appointment of Brian Mckinley as a director on 2 September 2011 (3 pages) |
3 November 2011 | Appointment of Yvette Jiang as a director on 2 September 2011 (3 pages) |
5 October 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
5 October 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
11 August 2011 | Termination of appointment of Wendy Stimpson as a director (2 pages) |
11 August 2011 | Termination of appointment of Wendy Stimpson as a director (2 pages) |
2 June 2011 | Termination of appointment of Hayley Anderson as a secretary (1 page) |
2 June 2011 | Termination of appointment of Hayley Anderson as a secretary (1 page) |
24 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
4 November 2010 | Termination of appointment of Robert Ashforth as a director (2 pages) |
4 November 2010 | Appointment of Wendy Helen Stimpson as a director (3 pages) |
4 November 2010 | Appointment of Gert Johannes Cornelius Strydom as a director (3 pages) |
4 November 2010 | Appointment of Gert Johannes Cornelius Strydom as a director (3 pages) |
4 November 2010 | Registered office address changed from Level 30 30 St Mary Axe London EC3A 8BF on 4 November 2010 (2 pages) |
4 November 2010 | Appointment of Wendy Helen Stimpson as a director (3 pages) |
4 November 2010 | Registered office address changed from Level 30 30 St Mary Axe London EC3A 8BF on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from Level 30 30 st Mary Axe London EC3A 8BF on 4 November 2010 (2 pages) |
4 November 2010 | Termination of appointment of Robert Ashforth as a director (2 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Termination of appointment of Peter Milnes as a director (1 page) |
26 April 2010 | Appointment of Robert William Ashforth as a director (2 pages) |
26 April 2010 | Termination of appointment of Lisa Macdonald as a secretary (1 page) |
26 April 2010 | Appointment of Hayley Anderson as a secretary (1 page) |
26 April 2010 | Appointment of Robert William Ashforth as a director (2 pages) |
26 April 2010 | Appointment of Hayley Anderson as a secretary (1 page) |
26 April 2010 | Termination of appointment of Lisa Macdonald as a secretary (1 page) |
26 April 2010 | Termination of appointment of Peter Milnes as a director (1 page) |
19 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 May 2009 | Director's change of particulars / peter milnes / 05/09/2007 (1 page) |
9 May 2009 | Director's Change of Particulars / peter milnes / 05/09/2007 / HouseName/Number was: , now: 04-14 riverplace; Street was: 04-14 riverplace,, now: 60 havelock road; Area was: 60 havelock road, now: (1 page) |
1 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
30 April 2009 | Director's Change of Particulars / peter milnes / 05/09/2007 / Date of Birth was: 29-May-1978, now: 29-Jan-1978 (1 page) |
30 April 2009 | Director's change of particulars / peter milnes / 05/09/2007 (1 page) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
21 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
10 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
25 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Director resigned (1 page) |
25 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 July 2006 | Resolutions
|
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
12 April 2006 | Incorporation (13 pages) |
12 April 2006 | Incorporation (13 pages) |