Company NameSun Kong Takeaway Limited
Company StatusDissolved
Company Number04805303
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sally Suk Kam Chan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Faulkner Street
Manchester
M1 4FH
Secretary NameMr Philip Wing Kee Chan
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Faulkner Street
Manchester
M1 4FH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address48 Faulkner Street
Manchester
M1 4FH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,653
Cash£12,768
Current Liabilities£16,567

Accounts

Latest Accounts17 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 February

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (1 page)
24 October 2018Total exemption full accounts made up to 17 February 2018 (7 pages)
21 June 2018Change of details for Phillip Wing Kee Chan as a person with significant control on 20 June 2018 (2 pages)
21 June 2018Change of details for Sally Suk Kam Chan as a person with significant control on 20 June 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (3 pages)
9 April 2018Previous accounting period shortened from 30 June 2018 to 17 February 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for Sally Suk Kam Chan on 20 June 2011 (2 pages)
13 July 2012Secretary's details changed for Philip Wing Kee Chan on 20 June 2011 (1 page)
13 July 2012Secretary's details changed for Philip Wing Kee Chan on 20 June 2011 (1 page)
13 July 2012Director's details changed for Sally Suk Kam Chan on 20 June 2011 (2 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Registered office address changed from P & Co Unit 2a Provident House Vicar Lane Leeds LS2 7NL on 8 August 2011 (1 page)
8 August 2011Registered office address changed from P & Co Unit 2a Provident House Vicar Lane Leeds LS2 7NL on 8 August 2011 (1 page)
8 August 2011Registered office address changed from P & Co Unit 2a Provident House Vicar Lane Leeds LS2 7NL on 8 August 2011 (1 page)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Philip Wing Kee Chan on 19 June 2010 (2 pages)
20 July 2010Secretary's details changed for Philip Wing Kee Chan on 19 June 2010 (2 pages)
20 July 2010Director's details changed for Sally Suk Kam Chan on 19 June 2010 (2 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Sally Suk Kam Chan on 19 June 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2008Registered office changed on 21/07/2008 from unit 2A provident house vicar lane leeds LS2 7NL (1 page)
21 July 2008Registered office changed on 21/07/2008 from unit 2A provident house vicar lane leeds LS2 7NL (1 page)
16 July 2008Secretary's change of particulars / philip chan / 19/06/2003 (1 page)
16 July 2008Director's change of particulars / sally chan / 19/06/2003 (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Secretary's change of particulars / philip chan / 19/06/2003 (1 page)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
16 July 2008Location of debenture register (1 page)
16 July 2008Director's change of particulars / sally chan / 19/06/2003 (1 page)
27 May 2008Return made up to 19/06/07; full list of members (3 pages)
27 May 2008Return made up to 19/06/07; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Registered office changed on 12/12/06 from: p & cock wong, 48 faulkner street, manchester lancashire M1 4FH (1 page)
12 December 2006Return made up to 19/06/06; full list of members (2 pages)
12 December 2006Return made up to 19/06/06; full list of members (2 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Registered office changed on 12/12/06 from: p & cock wong, 48 faulkner street, manchester lancashire M1 4FH (1 page)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 August 2005Return made up to 19/06/05; full list of members (2 pages)
9 August 2005Return made up to 19/06/05; full list of members (2 pages)
1 March 2005Amended accounts made up to 30 June 2004 (6 pages)
1 March 2005Amended accounts made up to 30 June 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 July 2004Return made up to 19/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/04
(3 pages)
19 July 2004Return made up to 19/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/04
(3 pages)
14 July 2003Ad 19/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2003Ad 19/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
19 June 2003Incorporation (12 pages)
19 June 2003Incorporation (12 pages)