Brickfields
Harrow On The Hill
Middlesex
HA2 0JG
Director Name | Eng Liang Tan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 29 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 July 2008) |
Role | Company Director |
Correspondence Address | 35 Linden Drive Singapore 288708 Foreign |
Secretary Name | Donald Sylvester Pereira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 July 2008) |
Role | Company Director |
Correspondence Address | 300-17-18 Block B Obdgarden Tower Condominilim Jalan Desa Utama Taman Desa Kuala Lumpur 58100 Foreign |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 July 2008) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Director Name | Donald Sylvester Pereira |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 17 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 July 2008) |
Role | Company Director |
Correspondence Address | 300 17 18 Block B Obd Garden Tower Condominium Jalan Desa Utama Taman Desa Kuala Lumpur 58100 Foreign |
Secretary Name | Joachim Francis Vincent Paes |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 5 Avon Court 15 Lynton Road Acton London W3 9HJ |
Director Name | Joachim Francis Vincent Paes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 October 2001) |
Role | Accountant |
Correspondence Address | Flat 5 Avon Court 15 Lynton Road Acton London W3 9HJ |
Director Name | Joachim Francis Vincent Paes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 October 2001) |
Role | Accountant |
Correspondence Address | Flat 5 Avon Court 15 Lynton Road Acton London W3 9HJ |
Director Name | Yoke Ying Kong |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | 6-2-2, Jalan Hujan Rahmat Taman Overseas Union Kuala Lumpur 58200 Foreign |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,596 |
Cash | £16 |
Current Liabilities | £3,092,046 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2008 | Return of final meeting of creditors (1 page) |
2 April 2004 | Appointment of a liquidator (1 page) |
24 March 2004 | Order of court to wind up (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
12 April 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
14 February 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (3 pages) |
7 January 2003 | Return made up to 18/02/02; full list of members (6 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 19 seymour place london W1H 5AN (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (4 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Memorandum and Articles of Association (11 pages) |
31 January 2002 | New director appointed (2 pages) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
8 November 2001 | Director resigned (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | £ nc 50000/5000000 01/06/01 (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Ad 01/06/01--------- £ si 2528594@1=2528594 £ ic 2/2528596 (2 pages) |
29 October 2001 | Director resigned (1 page) |
26 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 2001 | Resolutions
|
26 October 2001 | Application for reregistration from PLC to private (1 page) |
26 October 2001 | Re-registration of Memorandum and Articles (11 pages) |
6 June 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
14 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 19 seymour place london W1H 5AN (1 page) |
18 February 2000 | Incorporation (18 pages) |