Company NameFar East Commodities (International) Limited
Company StatusDissolved
Company Number03618193
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTze Hing Kwong
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Langton Court
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9AT
Director NameMr Lai Wai Wong
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(same day as company formation)
RoleImport/Export Agent
Correspondence Address32 The Cloisters
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Secretary NameTze Hing Kwong
NationalityBritish
StatusClosed
Appointed16 August 1999(12 months after company formation)
Appointment Duration3 years, 1 month (closed 01 October 2002)
RoleCompany Director
Correspondence Address5 Langton Court
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9AT
Secretary NameEnid Rogers
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address155 Briar Lea
Burnmoor
Houghton Le Spring
Tyne & Wear
DH4 4PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ark Training Newcastle Ltd
Adamson House 65 Westgate Road
Newcastle Upon Tyne
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£6,261
Cash£1,138
Current Liabilities£7,780

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
31 August 2001Return made up to 19/08/01; full list of members (6 pages)
28 November 2000Registered office changed on 28/11/00 from: unit 5 tanners court low friar street newcastle upon tyne tyne and wear NE1 5XE (1 page)
30 August 2000Return made up to 19/08/00; full list of members (6 pages)
26 May 2000Accounts made up to 31 January 2000 (10 pages)
4 May 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
27 August 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1999New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
19 August 1998Incorporation (17 pages)