Company NameWing On Cheong (U.K.) Limited
Company StatusDissolved
Company Number01347258
CategoryPrivate Limited Company
Incorporation Date9 January 1978(46 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTing Tai Lee
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(13 years, 9 months after company formation)
Appointment Duration10 years, 12 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressUnit 905-906 Vicwood Plaza
9/F 199 Des Voeux Road
Central Hong Kong
Foreign
Director NameCharles Ding Ching Li
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(13 years, 9 months after company formation)
Appointment Duration10 years, 12 months (closed 08 October 2002)
RoleManager
Correspondence AddressUnit 905-906 Vicwood Plaza
9/F 199 Des Voeux Road
Central Hong Kong
Foreign
Director NameTing Chung Li
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(13 years, 9 months after company formation)
Appointment Duration10 years, 12 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressUnit-905-906 Vicwood Plaza
9/F 199 Des Voeux Road
Central Hong Kong
Foreign
Director NamePing Fan Tsang
Date of BirthDecember 1923 (Born 100 years ago)
NationalityChinese
StatusClosed
Appointed16 October 1991(13 years, 9 months after company formation)
Appointment Duration10 years, 12 months (closed 08 October 2002)
RoleManager
Correspondence AddressUnit 905-906 Vicwood Plaza
9/F 199 Des Voeux Road
Central Hong Kong
Secretary NameWilliam Talbot Weston
NationalityBritish
StatusClosed
Appointed22 April 1993(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 08 October 2002)
RoleSecretary
Correspondence Address5 Cheveley Gardens
Aldwick
Bognor Regis
West Sussex
PO21 4NF
Secretary NameNeville Hooper
NationalityBritish
StatusResigned
Appointed16 October 1991(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 October 1993)
RoleCompany Director
Correspondence Address15 Kingsmere Road
Wimbledon
London
SW19 6PY

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,056
Cash£7,369
Current Liabilities£1,425

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
3 May 2002Application for striking-off (2 pages)
9 January 2002Full accounts made up to 31 March 2001 (9 pages)
8 June 2001Return made up to 01/06/01; full list of members (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
12 January 1998Registered office changed on 12/01/98 from: blease lloyd no 1 pemberton london EC4A 3HY (1 page)
28 November 1997Full accounts made up to 31 March 1997 (9 pages)
8 June 1997Return made up to 01/06/97; full list of members (6 pages)
9 June 1996Return made up to 01/06/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 March 1996 (9 pages)
8 June 1995Return made up to 01/06/95; full list of members (14 pages)
1 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)