St James'S
London
SW1Y 6RJ
Director Name | Alexis Barbier-Mueller |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
Director Name | Sm Faisal Sm Nasimuddin Kamal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 07 March 2014(2 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Level 47 Naza Tower Platinum Park, No 10 Persiaran Klcc Kuala Lumpur 50088 |
Director Name | K Prabaharan Naidu |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 March 2014(2 days after company formation) |
Appointment Duration | 3 years (resigned 27 March 2017) |
Role | Head Of Corporate Legal & Secretarial Division |
Country of Residence | Malaysia |
Correspondence Address | Unit C 602 Kelana Park View Condominium Jalan Ss 6 Kelana Jaya Petaling Jaya Selangor 47310 |
Director Name | Boon Keat Chan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 March 2014(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2017) |
Role | Accountant |
Country of Residence | Malaysia |
Correspondence Address | 12a Jalan Ss2/98 Petaling Jaya Selangor 47300 |
Registered Address | Cleveland House 33 King Street St James'S London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at £1 | Eftra Holdings Sdn Bhd 50.00% Ordinary |
---|---|
10k at £1 | Hi Investments Us Llc 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
18 March 2019 | Director's details changed for Sm Faisal Sm Nasimuddin Kamal on 5 March 2019 (2 pages) |
18 March 2019 | Change of details for Sm Faisal Sm Nasimuddin Kamal as a person with significant control on 5 March 2019 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Boon Keat Chan as a director on 7 July 2017 (1 page) |
12 December 2017 | Termination of appointment of Boon Keat Chan as a director on 7 July 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 April 2017 | Termination of appointment of K Prabaharan Naidu as a director on 27 March 2017 (1 page) |
18 April 2017 | Termination of appointment of K Prabaharan Naidu as a director on 27 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
15 March 2017 | Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
15 March 2017 | Director's details changed for Alexis Barbier-Mueller on 4 November 2016 (2 pages) |
15 March 2017 | Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
15 March 2017 | Director's details changed for Alexis Barbier-Mueller on 4 November 2016 (2 pages) |
30 December 2016 | Change of name notice (2 pages) |
30 December 2016 | Company name changed hi-eftra LIMITED\certificate issued on 30/12/16
|
30 December 2016 | Change of name notice (2 pages) |
30 December 2016 | Company name changed hi-eftra LIMITED\certificate issued on 30/12/16
|
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 March 2016 | Director's details changed for Alexis Barbier-Mueller on 16 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Alexis Barbier-Mueller on 16 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 5 March 2016 Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 5 March 2016 Statement of capital on 2016-03-18
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 7 March 2014
|
28 September 2015 | Statement of capital following an allotment of shares on 7 March 2014
|
28 September 2015 | Statement of capital following an allotment of shares on 7 March 2014
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
26 March 2015 | Director's details changed for Sm Faisal Sm Nasimuddin Kamal on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Sm Faisal Sm Nasimuddin Kamal on 26 March 2015 (2 pages) |
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
2 May 2014 | Register inspection address has been changed (1 page) |
2 May 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Appointment of K Prabaharan Naidu as a director (2 pages) |
20 March 2014 | Appointment of K Prabaharan Naidu as a director (2 pages) |
18 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
18 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 March 2014 | Appointment of Sm Faisal Sm Nasimuddin Kamal as a director (2 pages) |
17 March 2014 | Appointment of Boon Keat Chan as a director (2 pages) |
17 March 2014 | Appointment of Sm Faisal Sm Nasimuddin Kamal as a director (2 pages) |
17 March 2014 | Appointment of Boon Keat Chan as a director (2 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|