Company NameBenny Ong Limited
Company StatusDissolved
Company Number00192150
CategoryPrivate Limited Company
Incorporation Date27 August 1923(100 years, 8 months ago)
Dissolution Date31 March 1998 (26 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Benny Keng Seng Ong
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(68 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 31 March 1998)
RoleFashion Designer
Correspondence Address10 Kensington Park Gardens
London
W11 3HD
Secretary NameRobert Neff
NationalityBritish
StatusClosed
Appointed17 April 1995(71 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address28 Elvetham Road
Fleet
Hampshire
GU13 8QW
Director NameEwen Dermot Adamson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(68 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 April 1992)
RoleCheese Factor
Correspondence Address26 Newton Avenue
London
W3 8AL
Secretary NameCatherine Yip
NationalityBritish
StatusResigned
Appointed29 December 1991(68 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 1995)
RoleCompany Director
Correspondence Address19 Tudor Court
Tudor Way
London
W3 9AQ

Location

Registered Address320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
29 October 1997Application for striking-off (1 page)
13 October 1997Notice of completion of voluntary arrangement (4 pages)
13 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 1997 (2 pages)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 May 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(6 pages)
16 January 1996Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Accounts for a small company made up to 31 May 1994 (11 pages)