Taman Sri
Hartamas
Kuala Lumpur 50480
Foreign
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Kent Andrew Yearsley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | Unit 8c-01 Enau Court Lorong Enau 50450 Kuala Lumpur |
Director Name | Jayaprakash A/1 K.A Bhanudevan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | No.10 Jalan 11/153a Taman Puchong Indah Batu 6 3/4 Jalan Puchong 58200 Kuala Lumpur Foreign |
Director Name | Jayakumar Sreedharan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2019) |
Role | Chief Financial Officer |
Country of Residence | Malaysia |
Correspondence Address | No.4, Jalan 4 Taman Sungai Jelok Kajang Selangor 43000 |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Scicom (Msc) Berhad 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (4 weeks, 1 day from now) |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 June 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
4 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 July 2021 | Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 (1 page) |
2 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
27 April 2021 | Registered office address changed from Eversheds Llp, Bridgewater Place Water Lane Leeds LS11 5DR to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 27 April 2021 (1 page) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
25 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Jayakumar Sreedharan as a director on 1 July 2019 (1 page) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
22 May 2014 | Director's details changed for Jayakumar Sreedharan on 25 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Jayakumar Sreedharan on 25 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Jayakumar Sreedharan on 25 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Jayakumar Sreedharan on 25 April 2014 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Jayakumar Sreedharan on 22 March 2013 (2 pages) |
26 April 2013 | Director's details changed for Jayakumar Sreedharan on 22 March 2013 (2 pages) |
5 April 2013 | Appointment of Jayakumar Sreedharan as a director (2 pages) |
5 April 2013 | Appointment of Jayakumar Sreedharan as a director (2 pages) |
5 April 2013 | Termination of appointment of Jayaprakash Bhanudevan as a director (1 page) |
5 April 2013 | Termination of appointment of Jayaprakash Bhanudevan as a director (1 page) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
19 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: c/o eversheds LLP cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: c/o eversheds LLP cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
26 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 July 2006 | Return made up to 26/04/06; full list of members (2 pages) |
4 July 2006 | Return made up to 26/04/06; full list of members (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 June 2005 | Return made up to 26/04/05; full list of members (3 pages) |
7 June 2005 | Return made up to 26/04/05; full list of members (3 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 12 saint jamess square london SW1Y 4RB (1 page) |
16 June 2004 | Return made up to 26/04/04; full list of members
|
16 June 2004 | Registered office changed on 16/06/04 from: 12 saint jamess square london SW1Y 4RB (1 page) |
16 June 2004 | Return made up to 26/04/04; full list of members
|
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 26/04/03; full list of members (7 pages) |
10 February 2004 | Return made up to 26/04/03; full list of members (7 pages) |
10 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: senator house 85 queen victoria street london EC4V 4JA (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: senator house 85 queen victoria street london EC4V 4JA (1 page) |
16 September 2002 | Company name changed ever 1791 LIMITED\certificate issued on 16/09/02 (2 pages) |
16 September 2002 | Company name changed ever 1791 LIMITED\certificate issued on 16/09/02 (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
26 April 2002 | Incorporation (30 pages) |
26 April 2002 | Incorporation (30 pages) |