Company NameWing Wah Limited
Company StatusDissolved
Company Number04503065
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameDavid Ho
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Clockstand Close
Sunderland
SR6 9TS
Director NameMr David Kwok Kwai Ho
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(9 years after company formation)
Appointment Duration9 years, 9 months (closed 01 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address85 Lake Avenue
Marsden
South Shields
Tyne And Wear
NE34 7AY
Director NameTony Kwok Wing Ho
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address19 Trevarren Drive
Sunderland
Tyne & Wear
SR2 0YW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewingwah.net
Telephone0121 3277879
Telephone regionBirmingham

Location

Registered Address85 Lake Avenue
Marsden
South Shields
Tyne And Wear
NE34 7AY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaTyneside

Shareholders

1 at £1David Kwok Kwai Ho
100.00%
Ordinary

Financials

Year2014
Net Worth£10,600
Cash£10,953
Current Liabilities£2,752

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (3 pages)
27 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 July 2014Secretary's details changed for David Ho on 1 January 2014 (1 page)
30 July 2014Secretary's details changed for David Ho on 1 January 2014 (1 page)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Secretary's details changed for David Ho on 1 January 2014 (1 page)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Director's details changed for Mr David Kwok Kwai Ho on 8 November 2012 (2 pages)
13 November 2012Director's details changed for Mr David Kwok Kwai Ho on 8 November 2012 (2 pages)
13 November 2012Director's details changed for Mr David Kwok Kwai Ho on 8 November 2012 (2 pages)
31 October 2012Director's details changed for Mr David Kwok Kai Ho on 24 October 2012 (3 pages)
31 October 2012Director's details changed for Mr David Kwok Kai Ho on 24 October 2012 (3 pages)
17 July 2012Termination of appointment of Tony Ho as a director (1 page)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 July 2012Termination of appointment of Tony Ho as a director (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Appointment of Mr David Kwok Kai Ho as a director (2 pages)
1 September 2011Appointment of Mr David Kwok Kai Ho as a director (2 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from the Old Police Station Wharncliffe Road Ilkeston Derbyshire DE7 5GF on 11 August 2011 (1 page)
11 August 2011Registered office address changed from the Old Police Station Wharncliffe Road Ilkeston Derbyshire DE7 5GF on 11 August 2011 (1 page)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Tony Kwok Wing Ho on 5 August 2010 (2 pages)
1 September 2010Director's details changed for Tony Kwok Wing Ho on 5 August 2010 (2 pages)
1 September 2010Director's details changed for Tony Kwok Wing Ho on 5 August 2010 (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
15 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
27 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 August 2009Return made up to 05/08/09; full list of members (3 pages)
28 August 2009Return made up to 05/08/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
28 August 2008Return made up to 05/08/08; full list of members (3 pages)
28 August 2008Return made up to 05/08/08; full list of members (3 pages)
4 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
31 August 2007Return made up to 05/08/07; full list of members (2 pages)
31 August 2007Return made up to 05/08/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 September 2006Return made up to 05/08/06; full list of members (2 pages)
15 September 2006Return made up to 05/08/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
16 September 2005Return made up to 05/08/05; full list of members (2 pages)
16 September 2005Return made up to 05/08/05; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 September 2004Return made up to 05/08/04; full list of members (6 pages)
8 September 2004Return made up to 05/08/04; full list of members (6 pages)
2 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
5 May 2004Registered office changed on 05/05/04 from: c/o westwaters 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
5 May 2004Registered office changed on 05/05/04 from: c/o westwaters 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
1 September 2003Return made up to 05/08/03; full list of members (6 pages)
1 September 2003Return made up to 05/08/03; full list of members (6 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 August 2002Registered office changed on 22/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
5 August 2002Incorporation (12 pages)
5 August 2002Incorporation (12 pages)