Seksyen U8 Bukit Jelutong Shah Alam
Selangor Darul Ehsan
40150
Malaysia
Director Name | Yew Kai Chan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 31 January 2007(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | B-12-01 Venus Tower Mont Kiara Pelangi Jalan Kiara 1 Kuala Lumpur 50480 |
Director Name | Tan Sri Dr Boon Keat Ngau |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 31 January 2007(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Livillas Condominium Unit C1308 No. 1 Jalan 16/20 46350 Petaling Jaya Selangor Darul Ehsan 46350 |
Secretary Name | Mr James Malcolm Swallow |
---|---|
Status | Closed |
Appointed | 15 July 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Secretary Name | Mr Norazman Yusof |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 September 2007(12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2008) |
Role | Consultant |
Correspondence Address | Flat 7 Rosden House 372 Old Street London EC1V 9AU |
Secretary Name | Mr Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Parc Yr Onnen Dinas Cross Newport Pembrokeshire SA42 0SU Wales |
Secretary Name | Mr Clive Stanley Mathias |
---|---|
Status | Resigned |
Appointed | 25 July 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2015) |
Role | Company Director |
Correspondence Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Secretary Name | Xpert Link Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | G-7 Rosden House 372 Old Street London EC1V 9AU |
Secretary Name | Prestons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 15 July 2015) |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Website | dialogasia.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
51k at £1 | Dialog Services Pte LTD 51.00% Ordinary |
---|---|
49k at £1 | Ec-dialog Pte LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£842,819 |
Cash | £74,757 |
Current Liabilities | £1,457,253 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
13 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
11 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Annual return made up to 25 September 2015 Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 25 September 2015 Statement of capital on 2015-12-23
|
21 November 2015 | Accounts for a small company made up to 30 June 2015 (8 pages) |
21 November 2015 | Accounts for a small company made up to 30 June 2015 (8 pages) |
12 August 2015 | Auditor's resignation (1 page) |
12 August 2015 | Auditor's resignation (1 page) |
24 July 2015 | Auditor's resignation (1 page) |
24 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Appointment of Mr James Malcolm Swallow as a secretary on 15 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr James Malcolm Swallow as a secretary on 15 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Prestons Secretarial Services Limited as a secretary on 15 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Prestons Secretarial Services Limited as a secretary on 15 July 2015 (1 page) |
20 July 2015 | Appointment of Prestons Secretarial Services Limited as a secretary on 14 July 2015 (2 pages) |
20 July 2015 | Appointment of Prestons Secretarial Services Limited as a secretary on 14 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Clive Stanley Mathias as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Clive Stanley Mathias as a secretary on 14 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Unit 5 Raven Close Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RF to 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Unit 5 Raven Close Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RF to 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 13 July 2015 (1 page) |
22 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
22 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 July 2014 | Director's details changed for Boon Keat Ngau on 7 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Boon Keat Ngau on 7 June 2014 (2 pages) |
22 July 2014 | Director's details changed for Boon Keat Ngau on 7 June 2014 (2 pages) |
27 May 2014 | Director's details changed for Boon Keat Ngau on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Boon Keat Ngau on 27 May 2014 (2 pages) |
7 January 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
7 January 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 July 2013 | Appointment of Mr Clive Stanley Mathias as a secretary (1 page) |
25 July 2013 | Appointment of Mr Clive Stanley Mathias as a secretary (1 page) |
25 July 2013 | Termination of appointment of Clive Mathias as a secretary (1 page) |
25 July 2013 | Termination of appointment of Clive Mathias as a secretary (1 page) |
25 July 2013 | Director's details changed for Yew Kai Chan on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Yew Kai Chan on 19 July 2013 (2 pages) |
11 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
11 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Director's details changed for Zainab Mohd Salleh on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Zainab Mohd Salleh on 23 June 2011 (2 pages) |
11 November 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
11 November 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Boon Keat Ngau on 25 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Yew Kai Chan on 25 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Boon Keat Ngau on 25 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Yew Kai Chan on 25 September 2010 (2 pages) |
18 January 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
18 January 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
19 November 2009 | Director's details changed for Zainab Mohd Salleh on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Zainab Mohd Salleh on 19 November 2009 (2 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
8 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
8 October 2008 | Secretary appointed mr clive stanley mathias (1 page) |
8 October 2008 | Secretary appointed mr clive stanley mathias (1 page) |
1 September 2008 | Appointment terminated secretary norazman yusof (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from g-7 rosden house 372 old street london EC1V 9AU (1 page) |
1 September 2008 | Appointment terminated secretary norazman yusof (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from g-7 rosden house 372 old street london EC1V 9AU (1 page) |
16 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
24 October 2007 | Ad 25/09/06--------- £ si 2@1=2 (1 page) |
24 October 2007 | Ad 25/09/06--------- £ si 2@1=2 (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Ad 31/01/07--------- £ si 48998@1=48998 £ ic 2/49000 (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Ad 31/01/07--------- £ si 48998@1=48998 £ ic 2/49000 (1 page) |
5 February 2007 | Ad 31/01/07--------- £ si 51000@1=51000 £ ic 49000/100000 (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Ad 31/01/07--------- £ si 51000@1=51000 £ ic 49000/100000 (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
31 October 2006 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
31 October 2006 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
25 September 2006 | Incorporation (9 pages) |
25 September 2006 | Incorporation (9 pages) |