Company NameLondon & Eastern Insurance Agency Limited
Company StatusDissolved
Company Number01043761
CategoryPrivate Limited Company
Incorporation Date24 February 1972(52 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMing Hang Liang
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(19 years, 4 months after company formation)
Appointment Duration21 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address23rd Floor, Block 46
Baguio Villa, 550 Victoria Road
Hong Kong
Director NameHwa Shen
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityChinese
StatusClosed
Appointed30 June 1991(19 years, 4 months after company formation)
Appointment Duration21 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Highfield Gardens
London
NW11 9HA
Director NameKie Wei Tung
Date of BirthMay 1946 (Born 78 years ago)
NationalityChinese
StatusClosed
Appointed30 June 1991(19 years, 4 months after company formation)
Appointment Duration21 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat C, 2/F Seaview Mansion
34 Kennedy Road
Hong Kong
Foreign
Secretary NameKie Wei Tung
NationalityChinese
StatusClosed
Appointed30 June 1991(19 years, 4 months after company formation)
Appointment Duration21 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat C, 2/F Seaview Mansion
34 Kennedy Road
Hong Kong
Foreign
Director NameSau Man Rosita Chu
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityChinese
StatusClosed
Appointed30 June 1994(22 years, 4 months after company formation)
Appointment Duration18 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat C, 2/F Seaview Mansion
34 Kennedy Road
Hong Kong
Foreign
Director NameChao-Fung Tung
Date of BirthNovember 1908 (Born 115 years ago)
NationalityChinese
StatusResigned
Appointed30 June 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressFlat 1
21 MacDonnell Road
Foreign

Location

Registered Address2nd Floor Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

8k at £1Wentshire Services Company
80.00%
Ordinary
500 at £1Hwa Shen
5.00%
Ordinary
500 at £1Kie Wei Tung
5.00%
Ordinary
500 at £1Kie Yin Tung
5.00%
Ordinary
500 at £1Ming-shing Liang
5.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
15 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
15 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 10,000
(8 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 10,000
(8 pages)
7 September 2011Registered office address changed from 5Th Floor Grosvenor Garden House 35/37 Grosvenor Gardens London SW1W 0BS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 5th Floor Grosvenor Garden House 35/37 Grosvenor Gardens London SW1W 0BS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 5Th Floor Grosvenor Garden House 35/37 Grosvenor Gardens London SW1W 0BS on 7 September 2011 (1 page)
20 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Hwa Shen on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Ming Hang Liang on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Sau Man Rosita Chu on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Hwa Shen on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Sau Man Rosita Chu on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Kie Wei Tung on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Ming Hang Liang on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Kie Wei Tung on 30 June 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
21 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
14 July 2008Return made up to 30/06/08; full list of members (5 pages)
14 July 2008Return made up to 30/06/08; full list of members (5 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
11 July 2007Return made up to 30/06/07; full list of members (4 pages)
11 July 2007Return made up to 30/06/07; full list of members (4 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
17 July 2006Return made up to 30/06/06; full list of members (4 pages)
17 July 2006Return made up to 30/06/06; full list of members (4 pages)
16 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
16 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 August 2005Return made up to 30/06/05; full list of members (4 pages)
8 August 2005Return made up to 30/06/05; full list of members (4 pages)
16 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
30 July 2004Return made up to 30/06/04; full list of members (9 pages)
30 July 2004Return made up to 30/06/04; full list of members (9 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
15 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 July 2003Return made up to 30/06/03; full list of members (9 pages)
6 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2002Return made up to 30/06/02; full list of members (9 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
8 August 2001Return made up to 30/06/01; full list of members (8 pages)
8 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Full accounts made up to 30 June 2000 (8 pages)
8 January 2001Full accounts made up to 30 June 2000 (8 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2000Return made up to 30/06/00; full list of members (8 pages)
18 October 1999Full accounts made up to 30 June 1999 (7 pages)
18 October 1999Full accounts made up to 30 June 1999 (7 pages)
14 July 1999Return made up to 30/06/99; no change of members (4 pages)
14 July 1999Return made up to 30/06/99; no change of members (4 pages)
5 November 1998Full accounts made up to 30 June 1998 (7 pages)
5 November 1998Full accounts made up to 30 June 1998 (7 pages)
12 August 1998Return made up to 30/06/98; no change of members (4 pages)
12 August 1998Return made up to 30/06/98; no change of members (4 pages)
28 November 1997Full accounts made up to 30 June 1997 (7 pages)
28 November 1997Full accounts made up to 30 June 1997 (7 pages)
24 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1997Return made up to 30/06/97; full list of members (8 pages)
6 November 1996Full accounts made up to 30 June 1996 (7 pages)
6 November 1996Full accounts made up to 30 June 1996 (7 pages)
10 September 1996Return made up to 30/06/96; no change of members (6 pages)
10 September 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 10/09/96
(6 pages)
4 July 1995Return made up to 30/06/95; no change of members (6 pages)
4 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1995Full accounts made up to 30 June 1994 (5 pages)
25 May 1995Full accounts made up to 30 June 1994 (5 pages)