Company NameHONG Kong Investments Limited
Company StatusDissolved
Company Number02611290
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCheuk Shun Ho
Date of BirthApril 1967 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed01 August 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressFlat C 30/F Sorrento Tower 6
1 Austin Road West
Tsimshatsui
Foreign
Hong Kong
Secretary NameTan Li
NationalityBritish
StatusClosed
Appointed31 August 2005(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address123 Parrs Wood Road
Withington
Manchester
Lancashire
M20 4RS
Director NameMr Raymond Tung Ho Chow
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleLife Assurance Consultant
Country of ResidenceEngland
Correspondence Address23 Forest Drive
Timperley
Altrincham
Cheshire
WA15 6LH
Director NameMrs Sevia Oi Yee Chow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleSecretary
Correspondence Address23 Forest Drive
Timperley
Altrincham
Cheshire
WA15 6LH
Secretary NameMrs Sevia Oi Yee Chow
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Forest Drive
Timperley
Altrincham
Cheshire
WA15 6LH
Secretary NameWinnie Shum
NationalityBritish
StatusResigned
Appointed01 May 2002(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressFlat 108 Imogen Court
Asgard Drive
Salford Manchester
M5 4TQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite A Ground Floor Hanover
House 30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,016
Cash£11
Current Liabilities£1,942

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
1 December 2007Application for striking-off (1 page)
25 June 2007Return made up to 16/05/07; no change of members (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 May 2005Return made up to 16/05/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 May 2004Return made up to 16/05/04; no change of members
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 May 2003Return made up to 16/05/03; no change of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
7 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Director resigned (1 page)
5 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 June 2001Return made up to 16/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: suite a ground floor handres house 30-32 charlotte street manchester M1 4FD (1 page)
3 May 2001Registered office changed on 03/05/01 from: 26 princess street manchester M1 4LB (1 page)
22 May 2000Return made up to 16/05/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 May 1999Return made up to 16/05/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 June 1998Return made up to 16/05/98; full list of members (6 pages)
4 June 1997Return made up to 16/05/97; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
25 October 1996Full accounts made up to 31 December 1995 (6 pages)
25 May 1996Return made up to 16/05/96; no change of members (4 pages)
23 May 1995Return made up to 16/05/95; full list of members (6 pages)
26 April 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
19 April 1995Full accounts made up to 31 July 1994 (2 pages)