Company NameWONG Trade Limited
Company StatusDissolved
Company Number05504917
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Jeff Kwok Wai Wong
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleRestaurant Proprietor
Country of ResidenceEngland
Correspondence Address153 Bury New Road
Prestwich
Manchester
M25 9PJ
Secretary NameSabrina Wong
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address153 Bury New Road
Prestwich
Manchester
M25 9PJ
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address153 Bury New Road
Prestwich
Manchester
M25 9PJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£92
Cash£201
Current Liabilities£707

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
16 September 2008Application for striking-off (1 page)
1 November 2007Return made up to 11/07/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 October 2006Return made up to 11/07/06; full list of members (2 pages)
29 September 2006Registered office changed on 29/09/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
14 July 2005New director appointed (1 page)
11 July 2005New secretary appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Incorporation (11 pages)