Sunderland
SR6 9TS
Director Name | Mr David Kwok Kwai Ho |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(9 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 01 June 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 85 Lake Avenue Marsden South Shields Tyne And Wear NE34 7AY |
Director Name | Tony Kwok Wing Ho |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 19 Trevarren Drive Sunderland Tyne & Wear SR2 0YW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | wingwah.net |
---|---|
Telephone | 0121 3277879 |
Telephone region | Birmingham |
Registered Address | 85 Lake Avenue Marsden South Shields Tyne And Wear NE34 7AY |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Built Up Area | Tyneside |
1 at £1 | David Kwok Kwai Ho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,600 |
Cash | £10,953 |
Current Liabilities | £2,752 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2021 | Application to strike the company off the register (3 pages) |
27 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 July 2014 | Secretary's details changed for David Ho on 1 January 2014 (1 page) |
30 July 2014 | Secretary's details changed for David Ho on 1 January 2014 (1 page) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Secretary's details changed for David Ho on 1 January 2014 (1 page) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Director's details changed for Mr David Kwok Kwai Ho on 8 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr David Kwok Kwai Ho on 8 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr David Kwok Kwai Ho on 8 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr David Kwok Kai Ho on 24 October 2012 (3 pages) |
31 October 2012 | Director's details changed for Mr David Kwok Kai Ho on 24 October 2012 (3 pages) |
17 July 2012 | Termination of appointment of Tony Ho as a director (1 page) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Termination of appointment of Tony Ho as a director (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Appointment of Mr David Kwok Kai Ho as a director (2 pages) |
1 September 2011 | Appointment of Mr David Kwok Kai Ho as a director (2 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Registered office address changed from the Old Police Station Wharncliffe Road Ilkeston Derbyshire DE7 5GF on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from the Old Police Station Wharncliffe Road Ilkeston Derbyshire DE7 5GF on 11 August 2011 (1 page) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Tony Kwok Wing Ho on 5 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Tony Kwok Wing Ho on 5 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Tony Kwok Wing Ho on 5 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
15 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
27 November 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
31 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
16 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: c/o westwaters 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: c/o westwaters 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
1 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (12 pages) |
5 August 2002 | Incorporation (12 pages) |