Subang Jaya
Selangor
Malaysia
Director Name | Mr Nik Ibrahim Dato' Nik Mohamed Din |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 25 February 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 April 2012) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Director Name | John Gerard Barry |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 35 Blackthorne Grove Stockton On Tees Teesside TS19 7DG |
Director Name | Alan Fields |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Regency Park Ingleby Barwick Stockton On Tees Cleveland TS17 0QR |
Secretary Name | Alan Fields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Regency Park Ingleby Barwick Stockton On Tees Cleveland TS17 0QR |
Director Name | Russell Goulding |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 May 2001) |
Role | Non Destructive Testing |
Correspondence Address | 38 The Tinings Chippenham Wiltshire SN15 3LZ |
Secretary Name | Russell Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 May 2001) |
Role | Non Destructive Testing |
Correspondence Address | 38 The Tinings Chippenham Wiltshire SN15 3LZ |
Director Name | Leong Kam Loong Leong |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 25 Jalan Ss 2-95 Petaling Jaya 47300 Selanfor Darul Ehsan Malaysia |
Director Name | Udani Mohamed Daud |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 75 Jalan Wangsa Satu Wangsa Ukay Ampang 68000 Selangor Darul Ehsan Malaysian |
Secretary Name | Ridzuan Bin Abdullah |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 June 2001(9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 21 Jalan Ts 6/8 Taman Industrial Subang Uep Subang Jaya Selangor 47510 |
Director Name | Nik Mohamed Sharifidin Nik Mohamed Din |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2007) |
Role | Managing Director |
Correspondence Address | 48 Taman Hillview Ampang Selangor 68000 Malaysia |
Secretary Name | Amutha Murugasan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 85-00-01, Jalan 13, Sri Sentosa Wilayah Persekutuan 58000 Malaysia |
Secretary Name | Saifuzzaman Ab Rahman |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2007) |
Role | Legal Officer |
Correspondence Address | 14, Jalan Usj 13/3a Usj 13 Subang Jaya Selangor 47630 Malaysia |
Director Name | Abu Bakar Ibrahim |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 January 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 26 Jalan Datuk Sukaiman 4 Taman Tun Dr Ismail Kuala Lumpar 60000 Malaysia |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2009 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 March 2010 | Appointment of Mr. Nik Ibrahim Dato' Nik Mohamed Din as a director (2 pages) |
12 March 2010 | Termination of appointment of Abu Ibrahim as a director (1 page) |
12 March 2010 | Appointment of Mr. Nik Ibrahim Dato' Nik Mohamed Din as a director (2 pages) |
12 March 2010 | Termination of appointment of Abu Ibrahim as a director (1 page) |
2 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
19 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
18 January 2007 | Return made up to 04/09/06; no change of members
|
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Return made up to 04/09/06; no change of members (6 pages) |
18 January 2007 | Secretary resigned (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 September 2005 | Return made up to 04/09/05; no change of members (6 pages) |
26 September 2005 | Return made up to 04/09/05; no change of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 June 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 June 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 April 2004 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
13 April 2004 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
27 February 2004 | Return made up to 04/09/03; no change of members (6 pages) |
27 February 2004 | Return made up to 04/09/03; no change of members (6 pages) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2003 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: unit a north sea supply base, riverside park road middlesbrough TS2 1UT (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: unit a north sea supply base, riverside park road middlesbrough TS2 1UT (1 page) |
3 June 2003 | Director resigned (2 pages) |
3 June 2003 | Director resigned (2 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Return made up to 04/09/01; full list of members (7 pages) |
26 March 2002 | Return made up to 04/09/01; full list of members (7 pages) |
26 March 2002 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 September 2000 | Incorporation (12 pages) |