Company NameAMOY Canning Corporation(U.K.)Limited
Company StatusDissolved
Company Number00946857
CategoryPrivate Limited Company
Incorporation Date28 January 1969(55 years, 3 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWai Leung Yuen Nelson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityHong Kong
StatusClosed
Appointed14 November 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address25th Floor Hanglung Centre
2-20 Paterson Street Causeway Bay
Foreign
Director NameTiang Wee Ong
Date of BirthAugust 1914 (Born 109 years ago)
NationalitySingaporean
StatusClosed
Appointed14 November 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 16 September 1997)
RoleAdvocate And Solicitor
Correspondence Address41 Bukit Pasob Road
0208
Singapore
Director NameTan Sri Dato Tok Chai Wong
Date of BirthMarch 1918 (Born 106 years ago)
NationalityMalaysian
StatusClosed
Appointed14 November 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address4 Ms Klang Road
Kuala Lumpur Selangor
Foreign
Director NameShang Shing Yin
Date of BirthJune 1931 (Born 92 years ago)
NationalityHong Kong
StatusClosed
Appointed14 November 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address25th Floor Hanglung Centre
2-20 Paterson Street Causeway Bay
Foreign
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusClosed
Appointed31 March 1992(23 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 16 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Secretary NameCharles Anthony Slingsby
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrowby Court
1 Harrowby Street
London
W1H 5FA

Location

Registered Address10 New Square
Lincolns Inn
London
WC2A 3QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
17 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)