Kawasan Perindustrian Hicome
Glenmarie 40150 Sham Alam
Selangor
Malaysia
Director Name | Ong Tsuey Yun |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 23 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 August 1999) |
Role | Personal Assistant To M D |
Correspondence Address | 8 & 10 Jalan U1/23 Seksyen U1 Kawasan Perinddustrian High Glemane 40000 Shah Alam Selanier Malaysia |
Director Name | Stephen James Clay |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | Little Oaks Farm Bicknacre Road Danbury Chelmsford Essex CM3 4JH |
Secretary Name | Vera Marie Wilday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 24 Bramley Way Mayland Chelmsford Essex CM3 6ER |
Secretary Name | Stephen James Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | Little Oaks Farm Bicknacre Road Danbury Chelmsford Essex CM3 4JH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rowland House 2 Thundersley Park Road Benfleet Essex SS7 1ET |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 March 1999 | Application for striking-off (1 page) |
27 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
9 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
29 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 April 1997 | Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Memorandum and Articles of Association (5 pages) |
3 March 1997 | Incorporation (13 pages) |