Jalan Stesen Sentral 5
Kl Sentral
Kuala Lumpur
Malaysia
Secretary Name | Mr Daniel Masillamaney Chandranayagam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 June 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 May 2008) |
Role | Writer Researcher |
Correspondence Address | No. 23 Jalan Ss1/43 Petaling Jaya Selangor 47300 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 2017) |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Registered Address | 72 Fleet Road London NW3 2QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richard Charles Fox-davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,244 |
Cash | £2,864 |
Current Liabilities | £6,108 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2020 | Application to strike the company off the register (1 page) |
27 April 2020 | Registered office address changed from C/O Interum Ltd Elscot House Arcadia Avenue Finchley London N3 2JU to 72 Fleet Road London NW3 2QT on 27 April 2020 (1 page) |
9 November 2018 | Director's details changed for Mr Richard Charles Fox-Davies on 1 April 2018 (2 pages) |
29 June 2018 | Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to C/O Interum Ltd Elscot House Arcadia Avenue Finchley London N3 2JU on 29 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Richard Charles Fox-Davies on 4 December 2017 (3 pages) |
29 June 2018 | Restoration by order of the court (3 pages) |
29 June 2018 | Termination of appointment of Centrum Secretaries Limited as a secretary on 4 December 2017 (2 pages) |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
16 February 2012 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / richard fox-davies / 16/06/2008 (2 pages) |
19 June 2008 | Director's change of particulars / richard fox-davies / 16/06/2008 (2 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
9 May 2008 | Appointment terminated secretary daniel chandranayagam (1 page) |
9 May 2008 | Appointment terminated secretary centrum secretaries LIMITED (1 page) |
9 May 2008 | Appointment terminated secretary daniel chandranayagam (1 page) |
9 May 2008 | Appointment terminated secretary centrum secretaries LIMITED (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Incorporation (16 pages) |
30 May 2007 | Incorporation (16 pages) |