Company NameHOK Ming Investment Limited
Company StatusDissolved
Company Number03531097
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Hok Ming Cheung
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queensbury Drive Abbey Farm
North Walbottle
Newcastle Upon Tyne
NE15 9XF
Director NameMrs Yuen Man Cheung
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queensbury Drive Abbey Farm
North Walbottle
Newcastle Upon Tyne
NE15 9XF
Secretary NameYuen Man Cheung
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Queensbury Drive Abbey Farm
North Walbottle
Newcastle Upon Tyne
NE15 9XF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSutherland House
5-7 The Frairs
Newcastle Upon Tyne
NE1 5XE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£14,707

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Voluntary strike-off action has been suspended (1 page)
8 May 2001Application for striking-off (1 page)
28 February 2001Return made up to 19/03/00; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 May 1999Return made up to 19/03/99; full list of members (6 pages)
6 August 1998Ad 14/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
19 March 1998Incorporation (12 pages)