Company NameTUNG Hai (UK) Limited
Company StatusDissolved
Company Number05475292
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoger Francis Duffy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenholm New Road
Prestbury
Macclesfield
Cheshire
SK10 4HP
Secretary NameMrs Valerie Duffy
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceGB
Correspondence AddressDenholm New Road
Prestbury
Macclesfield
Cheshire
SK10 4HP
Director NameMd Mahbubur Rahman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBangladesh
StatusResigned
Appointed09 December 2005(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2009)
RoleCompany Director
Correspondence Address30/2 Darus Salam Road
2-C/1-B Mirdur 1
Dhaka
Foreign
Director NameGarry Gerrard Moore
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address16 Menock Road
Glasgow
Lanarkshire
G44 5UR
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street, Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Md Mahbubur Rahman
33.33%
Ordinary
1 at £1Roger Francis Duffy
33.33%
Ordinary
1 at £1Valerie Duffy
33.33%
Ordinary

Financials

Year2014
Net Worth-£33,003
Current Liabilities£33,003

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
30 August 2012Director's details changed for Roger Francis Duffy on 19 July 2012 (2 pages)
30 August 2012Director's details changed for Roger Francis Duffy on 19 July 2012 (2 pages)
30 August 2012Secretary's details changed for Mrs Valerie Duffy on 19 July 2012 (2 pages)
30 August 2012Secretary's details changed for Mrs Valerie Duffy on 19 July 2012 (2 pages)
23 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 3
(4 pages)
23 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 3
(4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Roger Francis Duffy on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Roger Francis Duffy on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Roger Francis Duffy on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 April 2010Termination of appointment of Md Rahman as a director (2 pages)
28 April 2010Termination of appointment of Md Rahman as a director (2 pages)
29 June 2009Return made up to 08/06/09; full list of members (4 pages)
29 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 October 2008Appointment Terminated Director garry moore (1 page)
15 October 2008Appointment terminated director garry moore (1 page)
26 June 2008Return made up to 08/06/08; full list of members (4 pages)
26 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
31 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 July 2007Return made up to 08/06/07; full list of members (7 pages)
5 July 2007Return made up to 08/06/07; full list of members (7 pages)
16 May 2007Ad 01/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 May 2007Ad 01/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 December 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
21 December 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Return made up to 08/06/06; full list of members (8 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Return made up to 08/06/06; full list of members (8 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
8 June 2005Incorporation (20 pages)
8 June 2005Incorporation (20 pages)