Company NameMy Penang Ltd
Company StatusDissolved
Company Number09027609
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 10 months ago)
Dissolution Date11 October 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohd Zuhri Abdullah
Date of BirthAugust 1960 (Born 63 years ago)
NationalityMalaysian
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kenbrook House
Kensington High Street
London
W14 8NY
Director NameAdzlin Azhar Simin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityMalaysian
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kenbrook House
Kensington High Street
London
W14 8NY
Director NameMiss Diana Vaitonyte
Date of BirthMay 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed29 June 2016(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 A Algernon Road
London
NW4 3TA
Director NameMr Jeffrey Eng Kiang Lim
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 August 2017)
RoleDirector, Management Consultancy
Country of ResidenceEngland
Correspondence AddressThe House Of Ho 1 Percy Street
London
W1T 1DB

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

17 November 2014Delivered on: 20 November 2014
Persons entitled: Perbadanan Nasional Berhad

Classification: A registered charge
Particulars: Leasehold land being unit 1032 westfield london shopping centre ariel way london (title number BGL74807).
Outstanding

Filing History

11 October 2019Final Gazette dissolved following liquidation (1 page)
11 July 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
21 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 July 2018Registered office address changed from Flat 20 Kenbrook House Kensington High Street London W14 8NY England to 257B Croydon Road Beckenham Kent BR3 3PS on 25 July 2018 (2 pages)
24 July 2018Appointment of a voluntary liquidator (3 pages)
24 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-05
(1 page)
24 July 2018Statement of affairs (8 pages)
23 March 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
1 March 2018Satisfaction of charge 090276090001 in full (1 page)
7 August 2017Termination of appointment of Jeffrey Eng Kiang Lim as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Jeffrey Eng Kiang Lim as a director on 7 August 2017 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 March 2017Termination of appointment of Diana Vaitonyte as a director on 27 February 2017 (2 pages)
15 March 2017Termination of appointment of Diana Vaitonyte as a director on 27 February 2017 (2 pages)
9 March 2017Termination of appointment of Diana Vaitonyte as a director on 27 February 2017 (2 pages)
9 March 2017Termination of appointment of Diana Vaitonyte as a director on 27 February 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 October 2016Appointment of Mr Jeffrey Eng Kiang Lim as a director on 17 October 2016 (2 pages)
24 October 2016Appointment of Mr Jeffrey Eng Kiang Lim as a director on 17 October 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 June 2016Appointment of Miss Diana Vaitonyte as a director on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from Unit 1032 Southern Terrace Westfield White City London W12 7GA to Flat 20 Kenbrook House Kensington High Street London W14 8NY on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Unit 1032 Southern Terrace Westfield White City London W12 7GA to Flat 20 Kenbrook House Kensington High Street London W14 8NY on 29 June 2016 (1 page)
29 June 2016Appointment of Miss Diana Vaitonyte as a director on 29 June 2016 (2 pages)
23 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Director's details changed for Mohd Zuhri Abdullah on 8 May 2015 (2 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Director's details changed for Adzlin Azhar Simin on 8 May 2015 (2 pages)
9 June 2015Director's details changed for Mohd Zuhri Abdullah on 8 May 2015 (2 pages)
9 June 2015Director's details changed for Mohd Zuhri Abdullah on 8 May 2015 (2 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Director's details changed for Adzlin Azhar Simin on 8 May 2015 (2 pages)
9 June 2015Director's details changed for Adzlin Azhar Simin on 8 May 2015 (2 pages)
20 November 2014Registration of charge 090276090001, created on 17 November 2014 (43 pages)
20 November 2014Registration of charge 090276090001, created on 17 November 2014 (43 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
(37 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
(37 pages)