Company NameHONG Kong (Wrexham) Limited
Company StatusDissolved
Company Number04597228
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameHeung Chu Tang
NationalityBritish
StatusClosed
Appointed22 November 2002(1 day after company formation)
Appointment Duration14 years, 4 months (closed 28 March 2017)
RoleCompany Director
Correspondence AddressMaelor House
Windsor Road, New Broughton
Wrexham
LL11 6SR
Wales
Director NameMr Hoi Tong Tang
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(7 months after company formation)
Appointment Duration13 years, 9 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaelor House
Windsor Road, New Broughton
Wrexham
LL11 6SR
Wales
Director NameKidling Tang
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(1 day after company formation)
Appointment Duration7 months (resigned 25 June 2003)
RoleCompany Director
Correspondence AddressMaelor House
Windsor Road, New Broughton
Wrexham
LL11 6SR
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address469 Kingsway
Manchester
M19 1NR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Adrian Chi Kit Tang
20.00%
Ordinary B
500 at £1Cornie Kidling Tang
20.00%
Ordinary B
500 at £1Edward Gee-kit Tang
20.00%
Ordinary B
500 at £1Heung Chu Tang
20.00%
Ordinary A
500 at £1Hoi Tong Tang
20.00%
Ordinary A

Financials

Year2014
Net Worth£4,444
Cash£17,015
Current Liabilities£16,024

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 September 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
13 September 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,500
(5 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,500
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500
(5 pages)
11 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500
(5 pages)
29 September 2014Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester Greater Manchester M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester Greater Manchester M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,500
(5 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,500
(5 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 December 2009Director's details changed for Hoi Tong Tang on 20 November 2009 (2 pages)
4 December 2009Director's details changed for Hoi Tong Tang on 20 November 2009 (2 pages)
4 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 January 2008Return made up to 21/11/07; full list of members (3 pages)
10 January 2008Return made up to 21/11/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 21/11/06; full list of members (3 pages)
9 January 2007Return made up to 21/11/06; full list of members (3 pages)
17 November 2006Registered office changed on 17/11/06 from: unit 22 40 princess street manchester M1 6DE (1 page)
17 November 2006Registered office changed on 17/11/06 from: unit 22 40 princess street manchester M1 6DE (1 page)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 January 2006Registered office changed on 04/01/06 from: hong kong house wrexham LIMITED mealor house windsor road new broughton wrexham LL11 6SR (1 page)
4 January 2006Registered office changed on 04/01/06 from: hong kong house wrexham LIMITED mealor house windsor road new broughton wrexham LL11 6SR (1 page)
22 December 2005Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(7 pages)
22 December 2005Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(7 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 December 2004Return made up to 21/11/04; full list of members (8 pages)
29 December 2004Return made up to 21/11/04; full list of members (8 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 March 2004Ad 26/10/03-26/10/03 £ si 500@1 (2 pages)
2 March 2004Ad 26/10/03-26/10/03 £ si 500@1 (2 pages)
1 December 2003Return made up to 21/11/03; full list of members (6 pages)
1 December 2003Return made up to 21/11/03; full list of members (6 pages)
20 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
20 August 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
30 June 2003Director resigned (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (2 pages)
30 June 2003New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Ad 22/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
12 December 2002Ad 22/11/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
27 November 2002Nc inc already adjusted 21/11/02 (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2002Registered office changed on 27/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Nc inc already adjusted 21/11/02 (1 page)
27 November 2002Registered office changed on 27/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Incorporation (12 pages)
21 November 2002Incorporation (12 pages)