50 Mark Lane
London
EC3R 7QR
Director Name | Kok Kheng Teh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 24 November 2011(same day as company formation) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Cullen Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Globalports Pte LTD 50.00% Ordinary |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2018 | Application to strike the company off the register (4 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
19 March 2018 | Notification of Cullen Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
16 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
20 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 20 January 2014 (1 page) |
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (10 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (10 pages) |
4 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Incorporation (24 pages) |
24 November 2011 | Incorporation (24 pages) |