LOCKTON (ASIA PACIFIC) PTE LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC024044 |
Category | |
Incorporated | 27 Mar 2002 |
Age | 22 years, 2 months, 8 days |
Jurisdiction | United Kingdom |
Dissolution | 17 Jul 2012 |
Years | 11 years, 10 months, 18 days |
SUMMARY
LOCKTON (ASIA PACIFIC) PTE LIMITED is an converted-closed with number FC024044. It was incorporated 22 years, 2 months, 8 days ago, on 27 March 2002 and it was dissolved 11 years, 10 months, 18 days ago, on 17 July 2012. The company address is 79 Anson Road, \13-01 79 Anson Road, \13-01, Singapore.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 17 Jul 2012
Category: Dissolution
Type: OSDS01
Branch number: BR006679
Close date: 2009-10-29
Company number: FC024044
Documents
Liquidation appointment of liquidator overseas
Date: 11 Mar 2010
Category: Insolvency
Type: OSLQ01
Documents
Liquidation winding up overseas
Date: 11 Mar 2010
Category: Insolvency
Type: OSLQ03
Documents
Accounts with accounts type full
Date: 25 Oct 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type full
Date: 25 Oct 2009
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Appoint person director overseas company
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Nicholas Julian Garrity
Documents
Termination person director overseas company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jonathan Taylor
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: BR4
Description: Dir appointed 19/11/07 burridge richard singapore singapore
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: BR4
Description: Dir resigned 14/12/07 percy-davis john
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: BR4
Description: Dir resigned 15/11/07 todd peter geoffrey
Documents
Legacy
Date: 30 Dec 2007
Category: Annual-return
Type: BR3
Description: Change in accounts details 01/04
Documents
Legacy
Date: 30 Dec 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 19/11/07 tan swee eng jennifer
Documents
Legacy
Date: 30 Dec 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 15/11/07 james julian timothy london W9
Documents
Accounts with accounts type full
Date: 10 Aug 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 21/05/07 aguilar-millan glen manuel
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 21/06/07 taylor jonathan westerham road oxted
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: BR5
Description: BR006679 address change 17/01/07 alexander forbes house 6 bevis marks london EC3A 7AF
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: BR5
Description: BR006679 name change 18/12/06 alexander forbes international h oldings pte LTD
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 08/11/06 stobart grant edwin
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 08/11/06 aguilar-milan glen manuel suffolk IP11 7AP
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: BR3
Description: Change of name 18/12/06 alexande
Documents
Accounts with accounts type full
Date: 29 Dec 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: BR6
Description: BR006679 par terminated 31/05/05 theunis viljoen
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: BR6
Description: BR006679 par terminated 01/09/04 heaney quintin john
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 31/05/05 vilijoen theunis
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 31/05/05 mcculloch stewart william robert hertfordshire CM23 4FZ
Documents
Accounts with accounts type full
Date: 07 Jun 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: BR4
Description: Dir appointed 18/05/05 stobart grant edwin st albans AL4 8FD
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: BR4
Description: Dir resigned 01/09/04 heaney quintin john
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: BR4
Description: Dir resigned 01/04/04 jameson guy stewart
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: BR4
Description: Dir appointed 01/04/04 todd peter geoffrey astrid meadows singapore
Documents
Accounts with accounts type full
Date: 24 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 12 Dec 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: BR5
Description: BR006679 address change 05/08/03 1 seething lane london EC3N 4NH
Documents
Legacy
Date: 13 Aug 2002
Category: Incorporation
Type: BR1-PAR
Description: BR006679 par appointed viljoen theunis birchwood 9 neville avenue new malden surrey KT3 4EN
Documents
Legacy
Date: 13 Aug 2002
Category: Incorporation
Type: BR1-PAR
Description: BR006679 par appointed heaney quintin john 1 burbage road london SE24 9HJ
Documents
Legacy
Date: 13 Aug 2002
Category: Incorporation
Type: BR1-PAR
Description: BR006679 par appointed percy-davis john apt 9, charlesworth house 48 stanhope gardens london SN7 5RD
Documents
Legacy
Date: 13 Aug 2002
Category: Incorporation
Type: BR1-BCH
Description: BR006679 registered
Documents
Legacy
Date: 13 Aug 2002
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
FANSHAWE HOUSE,YORK,YO30 4TN
Number: | 10508560 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ARTFORM INTERNATIONAL,LOUGHBOROUGH,LE11 5TH
Number: | 03742449 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BENETT DRIVE,HOVE,BN3 6UQ
Number: | 11764690 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CAMPION WAY,SOLIHULL,B90 1RX
Number: | 08114494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11, ARENA 14,BICESTER,OX26 4SS
Number: | 10613925 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR PLUMBING & HEATING ENGINEERS LIMITED
C/O HANLEY & CO, 25 MAIN STREET,KENDAL,LA8 9LU
Number: | 04551938 |
Status: | ACTIVE |
Category: | Private Limited Company |