Taman Tun Dr Ismail
6000 Kuala Lumpur
Malaysia
Director Name | Mr Tee Chai Beh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 12 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 23 years (closed 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Campion Place London SE28 8EN |
Director Name | Chiun Cheong Lim |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 12 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 23 years (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 15 Jalan 11 Taman Kajang Baru 43000 Kajang Selangor Malaysia |
Director Name | Wan Peng Lim |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 12 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 23 years (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 513-C Hill Railway Road Air Itam 11500 Penang Malaysia |
Secretary Name | Mr Tee Chai Beh |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 01 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Campion Place London SE28 8EN |
Director Name | James Patrick Campbell |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | Trafalgar House Collessie Fife |
Director Name | Thomas Wallace Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 January 2013) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | El Mirador Apto 90 Sito Calahonda 29649 Mijas Costa Malaga Foreign |
Secretary Name | Mr Tee Chai Beh |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Campion Place London SE28 8EN |
Director Name | Angus Anderson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 12 Cowal Crescent Glenrothes Fife KY6 3PT Scotland |
Secretary Name | Marie McLean Fraser Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Arnot House Arnot Acres Giffordtown Ladybank Fife KY7 7UW Scotland |
Director Name | Wilson Ng |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 2004) |
Role | Company Director Finance |
Correspondence Address | 35 Eyre Court St Johns Wood London NW8 9TT |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | The Vision Building Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Intra-muda Holdings Sdn Shd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,289,850 |
Cash | £333,669 |
Current Liabilities | £3,602 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 1996 | Delivered on: 8 July 1996 Satisfied on: 5 January 2006 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.443 hectares & 1.339 hectares to the north of viewfield road,viewfield industrial estate,glenrothes. Fully Satisfied |
---|---|
3 May 1996 | Delivered on: 14 May 1996 Satisfied on: 7 February 1997 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at prestonhall industrial estate,cupar,fife. Fully Satisfied |
8 January 1996 | Delivered on: 22 January 1996 Satisfied on: 10 January 2006 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (3 pages) |
28 December 2017 | Statement of capital on 28 December 2017
|
28 December 2017 | Resolutions
|
19 December 2017 | Solvency Statement dated 26/11/17 (1 page) |
19 December 2017 | Solvency Statement dated 26/11/17 (1 page) |
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement by Directors (1 page) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
23 January 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 January 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 February 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 February 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 March 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to C/O Henderson Loggie the Vision Building Greenmarket Dundee DD1 4QB on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to C/O Henderson Loggie the Vision Building Greenmarket Dundee DD1 4QB on 18 March 2015 (1 page) |
20 January 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 January 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 January 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 January 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Termination of appointment of Thomas Smith as a director (2 pages) |
28 January 2013 | Termination of appointment of Thomas Smith as a director (2 pages) |
15 January 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 January 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 January 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 January 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 March 2010 | Director's details changed for Chiun Cheong Lim on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Chiun Cheong Lim on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Tee Chai Beh on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Thomas Wallace Smith on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Wan Peng Lim on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Tee Chai Beh on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Chiun Cheong Lim on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Thomas Wallace Smith on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Wan Peng Lim on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Tee Chai Beh on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Azaman Bin Abu Bakar on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Azaman Bin Abu Bakar on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Thomas Wallace Smith on 2 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Wan Peng Lim on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Azaman Bin Abu Bakar on 2 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 January 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 January 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 January 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 January 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members
|
28 March 2007 | Return made up to 15/03/07; full list of members
|
28 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
9 February 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
9 February 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
10 January 2006 | Dec mort/charge * (2 pages) |
10 January 2006 | Dec mort/charge * (2 pages) |
5 January 2006 | Dec mort/charge * (2 pages) |
5 January 2006 | Dec mort/charge * (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: viewfield industrial estate glenrothes fife KY6 2SA (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: viewfield industrial estate glenrothes fife KY6 2SA (1 page) |
4 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
23 February 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
23 February 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
9 February 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
9 February 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
13 February 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
13 February 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
5 June 2002 | Return made up to 31/03/02; full list of members (9 pages) |
5 June 2002 | Return made up to 31/03/02; full list of members (9 pages) |
9 March 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
9 March 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
27 February 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
27 February 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
15 February 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
15 February 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
25 March 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
25 March 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
8 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (23 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (23 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
11 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
11 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
30 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
30 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
7 February 1997 | Dec mort/charge * (4 pages) |
7 February 1997 | Dec mort/charge * (4 pages) |
5 December 1996 | Auditor's resignation (1 page) |
5 December 1996 | Auditor's resignation (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: viewfield glenrothes fife KY6 2SA (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: viewfield glenrothes fife KY6 2SA (1 page) |
26 September 1996 | Nc inc already adjusted 20/05/96 (1 page) |
26 September 1996 | Ad 20/09/96--------- £ si 1250000@1=1250000 £ ic 500000/1750000 (2 pages) |
26 September 1996 | Nc inc already adjusted 20/05/96 (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Ad 20/09/96--------- £ si 1250000@1=1250000 £ ic 500000/1750000 (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: prestonhall industrial estate prestonhall cupar fife, KY15 4RD (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: prestonhall industrial estate prestonhall cupar fife, KY15 4RD (1 page) |
8 July 1996 | Partic of mort/charge * (7 pages) |
8 July 1996 | Partic of mort/charge * (7 pages) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
17 June 1996 | New secretary appointed (1 page) |
14 May 1996 | Partic of mort/charge * (5 pages) |
14 May 1996 | Partic of mort/charge * (5 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members
|
2 April 1996 | Return made up to 31/03/96; full list of members
|
22 January 1996 | Partic of mort/charge * (6 pages) |
22 January 1996 | Partic of mort/charge * (6 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 August 1995 | Memorandum and Articles of Association (26 pages) |
14 August 1995 | Memorandum and Articles of Association (26 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 151 st vincent street glasgow G2 5NJ (1 page) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | £ nc 100/1000000 12/05/95 (1 page) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 151 st vincent street glasgow G2 5NJ (1 page) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | £ nc 100/1000000 12/05/95 (1 page) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Ad 12/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 May 1995 | Ad 12/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Accounting reference date notified as 31/12 (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Accounting reference date notified as 31/12 (1 page) |
15 May 1995 | Company name changed m m & s (2257) LIMITED\certificate issued on 15/05/95 (10 pages) |
15 May 1995 | Company name changed m m & s (2257) LIMITED\certificate issued on 15/05/95 (10 pages) |
31 March 1995 | Incorporation (18 pages) |
31 March 1995 | Incorporation (18 pages) |