Rotherham
S60 1BY
Director Name | William Anthony Chisholm |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(same day as company formation) |
Role | Metal Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Business Centre Suite 5 Bow Bridge Close Rotherham S60 1BY |
Secretary Name | Susan Chisholm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Business Centre Suite 5 Bow Bridge Close Rotherham S60 1BY |
Director Name | Rajendra Raj Govinda Raj |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 09 May 2011(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 November 2015) |
Role | Lawyer |
Country of Residence | Malaysia |
Correspondence Address | Business Centre Suite 5 Bow Bridge Close Rotherham S60 1BY |
Director Name | Lawrence Low Kok Leong |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 09 May 2011(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 November 2015) |
Role | Lawyer |
Country of Residence | Malaysia |
Correspondence Address | Business Centre Suite 5 Bow Bridge Close Rotherham S60 1BY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Chan Kin Meng |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Malayasia |
Correspondence Address | 2 Dalbury Road Dronfield Woodhouse Dronfield S18 8YT |
Registered Address | Business Centre Suite 5 Bow Bridge Close Rotherham S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
700 at £1 | Kamalul Anfin Bin Yusof 70.00% Ordinary |
---|---|
300 at £1 | William Chisolm 30.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Kamalul Arifin Bin Yusof on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Kamalul Arifin Bin Yusof on 1 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Kamalul Arifin Bin Yusof on 1 December 2014 (2 pages) |
25 September 2014 | Registered office address changed from 2 Dalbury Road Dronfield Woodhouse Dronfield S18 8YT to Business Centre Suite 5 Bow Bridge Close Rotherham S60 1BY on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 2 Dalbury Road Dronfield Woodhouse Dronfield S18 8YT to Business Centre Suite 5 Bow Bridge Close Rotherham S60 1BY on 25 September 2014 (2 pages) |
25 February 2014 | Register inspection address has been changed (1 page) |
25 February 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Register inspection address has been changed (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2012 | Annual return made up to 1 December 2012 (16 pages) |
31 December 2012 | Annual return made up to 1 December 2012 (16 pages) |
31 December 2012 | Annual return made up to 1 December 2012 (16 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 December 2011 | Annual return made up to 1 December 2011 (16 pages) |
22 December 2011 | Annual return made up to 1 December 2011 (16 pages) |
22 December 2011 | Annual return made up to 1 December 2011 (16 pages) |
28 June 2011 | Termination of appointment of Chan Meng as a director (2 pages) |
28 June 2011 | Termination of appointment of Chan Meng as a director (2 pages) |
7 June 2011 | Appointment of Rajendra Raj Govinda Raj as a director (3 pages) |
7 June 2011 | Appointment of Lawrence Low Kok Leong as a director (3 pages) |
7 June 2011 | Appointment of Lawrence Low Kok Leong as a director (3 pages) |
7 June 2011 | Appointment of Rajendra Raj Govinda Raj as a director (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 February 2010 | Appointment of Kamalul Arifin Bin Yusof as a director (3 pages) |
16 February 2010 | Appointment of Kamalul Arifin Bin Yusof as a director (3 pages) |
16 February 2010 | Appointment of Chan Kin Meng as a director (3 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 February 2010 | Appointment of Chan Kin Meng as a director (3 pages) |
15 February 2010 | Appointment of Susan Chisholm as a secretary (3 pages) |
15 February 2010 | Appointment of William Anthony Chisholm as a director (3 pages) |
15 February 2010 | Appointment of William Anthony Chisholm as a director (3 pages) |
15 February 2010 | Appointment of Susan Chisholm as a secretary (3 pages) |
9 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 December 2009 | Incorporation
|
1 December 2009 | Incorporation
|
1 December 2009 | Incorporation
|