Bangkok
10250
Director Name | Chay Hoon Tan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 14 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | 15 Surin Road Singapore 535532 |
Secretary Name | Chay Hoon Tan |
---|---|
Nationality | Singaporean |
Status | Closed |
Appointed | 14 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | 15 Surin Road Singapore 535532 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2018(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 August 2022) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(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 | 29 May 2008(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Associated Brands Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £14,943 |
Latest Accounts | 31 March 2021 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
8 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 August 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 26 June 2018 (1 page) |
2 July 2018 | Appointment of Dentons Secretaries Limited as a secretary on 26 June 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
28 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
6 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
8 October 2008 | Director and secretary appointed chay hoon tan (2 pages) |
8 October 2008 | Director appointed somboon pavavongsak (2 pages) |
8 October 2008 | Appointment terminated director vindex services LIMITED (1 page) |
8 October 2008 | Appointment terminated director vindex LIMITED (1 page) |
8 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
8 October 2008 | Director and secretary appointed chay hoon tan (2 pages) |
8 October 2008 | Director appointed somboon pavavongsak (2 pages) |
8 October 2008 | Appointment terminated director vindex services LIMITED (1 page) |
8 October 2008 | Appointment terminated director vindex LIMITED (1 page) |
8 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
15 July 2008 | Company name changed mm&s (5382) LIMITED\certificate issued on 17/07/08 (2 pages) |
15 July 2008 | Company name changed mm&s (5382) LIMITED\certificate issued on 17/07/08 (2 pages) |
29 May 2008 | Incorporation (14 pages) |
29 May 2008 | Incorporation (14 pages) |