46400 Petaling Jaya
Selangor
Malaysia
Director Name | Kamal Ariffin Bin Zaharin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-9-3 Amber Tower Sri Mas Jalan 4/89a, Cheras Batu 56000 Kuala Lumpur W. Pereskutuan (Kl) Malaysia |
Secretary Name | Ab Rahman Bin Zaharin |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | No 8 Jalan 17/21f, Seksyen 17 46400 Petaling Jaya Selangor Malaysia |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Chulan Construction Sdn Bhd 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 November 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
4 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
14 October 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 14 October 2009 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
25 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
11 June 2008 | Return made up to 18/01/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
11 June 2008 | Return made up to 18/01/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
18 January 2007 | Incorporation (13 pages) |
18 January 2007 | Incorporation (13 pages) |