London
SE18 3QB
Director Name | Terence Martin Hannam |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 March 2003) |
Role | Businessman |
Correspondence Address | 8 Devonshire Place London W8 5UD |
Director Name | Dato Kok-Khee Thong |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 25 July 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 8 Devonshire Place Marloes Road London W8 5UD |
Director Name | Kok-Yoon Thong |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 25 July 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 8 Devonshire Place Marloes Road London W8 5UD |
Director Name | Datin Kwee See Yeoh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 25 July 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 8 Devonshire Place Marloes Road London W8 5UD |
Director Name | Li Yen Soon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 28 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 March 2003) |
Role | Accountant |
Correspondence Address | A24 Lot 3103 4.5 Miles Klang Road Kuala Lumpur 58000 Malaysia Foreign |
Director Name | Gian Kui Wong |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 28 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 March 2003) |
Role | Accountant |
Correspondence Address | 34 Jalan Usj 5/1f Subang Jaya Petailing Jaya Selangor Darul Ehsan Malaysia Foreign |
Director Name | Yew Bee Yeow |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 03 August 1997(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | No 81b Jalan Sri Hartamas 18 Sri Hartamas 50480 Kuala Lumper Foreign Malaysia |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mark Andrew Farley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2002) |
Role | Chauffeur Services |
Correspondence Address | 11 Manordene Road Thamesmead London SE28 8EW |
Director Name | Vooi Giap Tan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 12 Jalan Bu 2/4 Bandar Utama 47800 Selangor Dural Ehsan Malaysia Foreign |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 51 Larkswood Road Corringham Stanford Le Hope Essex SS17 9DF |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,306 |
Cash | £1,262 |
Current Liabilities | £29,542 |
Latest Accounts | 31 July 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: college house 4A new college parade london NW3 5EP (1 page) |
9 September 2002 | Director resigned (1 page) |
12 March 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
17 August 2000 | Return made up to 04/07/00; full list of members
|
12 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
19 August 1999 | Return made up to 04/07/99; no change of members
|
18 May 1999 | Registered office changed on 18/05/99 from: 8 devonshire place kensington green marloes road london W8 5UD (1 page) |
13 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
31 July 1998 | Return made up to 04/07/98; full list of members
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: london tax bereau college house finchley road london NW3 5ET (1 page) |