Sri Bukit Perekutuan
Kuala Lumper
Wiayah Persekutuan
Malaysia
Director Name | Huraidah Binti Kasmuri |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 11 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 12 Jalan Putra Perdana 3/25, Taman Putra Perdana 47100 Puchong Selangor Darul Ehsan Malaysia |
Secretary Name | Huraidah Kasmuri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 5-7 Pall Mall East London SW1Y 5BA |
Director Name | Zain Azrai Azhar |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C3 Menara Kayangan Jalan 5, Taman Tun, Abdul Razak, Ampang Selangor Malaysia |
Secretary Name | Mr Zain Azrai Azhar Simin |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 December 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | C3 Menara Kayangan Jalan 5, Taman Tun Abdul Razak Selangor Malaysia |
Director Name | Mohd Ali Bin Abd Samad |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2012) |
Role | Company Director |
Correspondence Address | No 20 Jalan Setiabakti Bukit Damansara 50490 Kuala Lumpur W Persekutuan Malaysia |
Director Name | Syed Kamarulzaman Bin Szk Shahabudin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2012) |
Role | Company Director |
Correspondence Address | No 23 Taman Sri Siantan Jalan Paroi - Sena Wang 70400 Seremban Negeri Sembilan Malaysia |
Director Name | Miss Adzlin Azhar Simin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 20 Persiaran Persekutuan Sri Bukit Perekutuan Kuala Lumpar Wilayah Persekutuan Malaysia |
Director Name | Imran Bin Hamid |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 January 2012(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 5-7 Pall Mall London SW1Y 5BA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 2010) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2012) |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£756,869 |
Cash | £112,710 |
Current Liabilities | £3,428,495 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 29 December 2015 (15 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 29 December 2015 (15 pages) |
13 January 2015 | Registered office address changed from Westfield Shopping Centre Southern Terrace Level 1 Retail London W12 7DG England to 257B Croydon Road Beckenham Kent BR3 3PS on 13 January 2015 (2 pages) |
12 January 2015 | Statement of affairs with form 4.19 (8 pages) |
12 January 2015 | Appointment of a voluntary liquidator (2 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 December 2013 | Termination of appointment of Adzlin Simin as a director (1 page) |
12 August 2013 | Director's details changed for Mohd Zuhri Abdullah on 5 June 2013 (2 pages) |
12 August 2013 | Director's details changed for Mohd Zuhri Abdullah on 5 June 2013 (2 pages) |
12 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Registered office address changed from 5-6 Pall Mall East London SW1Y 5BA United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
8 February 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 August 2012 | Director's details changed for Huraidah Binti Kasmuri on 24 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Director's details changed for Mohd Zuhri Abdullah on 24 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 May 2012 | Termination of appointment of Imran Hamid as a director (2 pages) |
27 February 2012 | Appointment of Imran Bin Hamid as a director (3 pages) |
17 February 2012 | Appointment of Huraidah Kasmuri as a secretary (3 pages) |
18 January 2012 | Termination of appointment of Mohd Samad as a director (2 pages) |
18 January 2012 | Termination of appointment of Syed Shahabudin as a director (2 pages) |
18 January 2012 | Termination of appointment of Scrip Secretaries Limited as a secretary (2 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (19 pages) |
9 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (19 pages) |
11 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders
|
11 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders
|
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 August 2010 | Annual return made up to 5 June 2010 (17 pages) |
17 August 2010 | Appointment of Scrip Secretaries Limited as a secretary (3 pages) |
17 August 2010 | Annual return made up to 5 June 2010 (17 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Termination of appointment of Jordan Cosec Limited as a secretary (1 page) |
23 December 2009 | Registered office address changed from , C/O Jordans International Limited, 5-6 Pall Mall East, London, United Kingdom on 23 December 2009 (1 page) |
16 October 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from, 20-22 bedford row, london, WC1R 4JS (1 page) |
10 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
14 July 2009 | Memorandum and Articles of Association (11 pages) |
14 July 2009 | Director appointed adzlin azhar simin (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Nc inc already adjusted 22/06/09 (1 page) |
8 July 2009 | Director appointed huraidah binti kasmuri (1 page) |
5 April 2009 | Appointment terminated director zain azhar (1 page) |
5 April 2009 | Director's change of particulars / mohd abdullah / 01/11/2007 (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, 5-6 pall mall east, london, london, SW1Y 5BA (2 pages) |
3 April 2009 | Director appointed mohd ali bin abd samad (3 pages) |
3 April 2009 | Appointment terminated secretary zain simin (2 pages) |
3 April 2009 | Director appointed syed kamarulzaman bin szk shahabudin (2 pages) |
3 April 2009 | Secretary appointed jordan cosec LIMITED (3 pages) |
30 October 2008 | Secretary appointed mr zain azrai azhar simin (1 page) |
30 October 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
30 October 2008 | Return made up to 05/06/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page) |
25 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
5 June 2007 | Incorporation (18 pages) |