Company NameJMD Tyres & Parts Trading Pte Limited
Company StatusDissolved
Company Number03196122
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)
Previous NameChargeshock Limited

Directors

Director NameGeorge T. (Tjahja) Dharma
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndonesian
StatusClosed
Appointed29 May 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 17 March 1998)
RoleCompany Director
Correspondence Address501 East Coast Road
Singapore
429059
Secretary NameBrian Brown
NationalityBritish
StatusClosed
Appointed24 January 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (closed 17 March 1998)
RoleCompany Director
Correspondence Address12 Princess Court
Princess Street
Manchester
M1 7AG
Secretary NameAngela Marie Kilvert
NationalityBritish
StatusResigned
Appointed29 May 1996(2 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 24 January 1997)
RoleSecretary
Correspondence Address73 Coalshaw Green Road
Chadderton
Oldham
Lancashire
OL9 8JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lewis Alexander And Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
8 September 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
9 July 1996Company name changed chargeshock LIMITED\certificate issued on 10/07/96 (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Registered office changed on 03/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
9 May 1996Incorporation (9 pages)