Company NamePAK Mei (White Eyebrow) Kung Fu Limited
DirectorsMalcolm Kai Wai Man and Cho Tak Tang
Company StatusActive
Company Number01769863
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 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 NameMr Malcolm Kai Wai Man
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Director NameMr Cho Tak Tang
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleMartial Arts Instructor
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Secretary NameMr Malcolm Kai Wai Man
NationalityBritish
StatusCurrent
Appointed24 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Director NameDr Lin-Kwok Liu
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 April 2002)
RoleSenior Scientist
Correspondence Address162 High Street
Lewes
Sussex
BN7 1UX
Director NameMr Cheong Wan Wo
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address15 Knighton Close
Crawley
West Sussex
RH10 3SD

Location

Registered Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,051
Cash£11
Current Liabilities£6,242

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

18 January 2024Accounts for a dormant company made up to 31 December 2023 (3 pages)
2 May 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
20 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Director's details changed for Mr Cho Tak Tang on 15 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Cho Tak Tang on 15 May 2014 (2 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
4 September 2013Registered office address changed from Lison House 173 Wardour Street London W1F 8WT on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Lison House 173 Wardour Street London W1F 8WT on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Lison House 173 Wardour Street London W1F 8WT on 4 September 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Director's details changed for Mr Cho Tak Tang on 29 October 2012 (2 pages)
3 May 2013Director's details changed for Mr Cho Tak Tang on 29 October 2012 (2 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 May 2012Director's details changed for Mr Malcolm Kai Wai Man on 19 April 2012 (2 pages)
28 May 2012Director's details changed for Mr Malcolm Kai Wai Man on 19 April 2012 (2 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 April 2011Director's details changed for Mr Malcolm Kai Wai Man on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for Mr Malcolm Kai Wai Man on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 April 2010Director's details changed for Malcolm Kai Wai Man on 19 April 2010 (2 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Mr Malcolm Kai Wai Man on 19 April 2010 (1 page)
27 April 2010Director's details changed for Mr Cho Tak Tang on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Cho Tak Tang on 19 April 2010 (2 pages)
27 April 2010Director's details changed for Malcolm Kai Wai Man on 19 April 2010 (2 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Mr Malcolm Kai Wai Man on 19 April 2010 (1 page)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 May 2008Return made up to 19/04/08; full list of members (4 pages)
1 May 2008Return made up to 19/04/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
18 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 June 2000Return made up to 25/04/00; full list of members (7 pages)
8 June 2000Return made up to 25/04/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 June 1998Return made up to 25/04/98; no change of members (4 pages)
2 June 1998Return made up to 25/04/98; no change of members (4 pages)
22 April 1998Full accounts made up to 31 December 1996 (8 pages)
22 April 1998Full accounts made up to 31 December 1996 (8 pages)
25 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1997Registered office changed on 06/01/97 from: 99 westbury road northwood middlesex HA6 3DA (1 page)
6 January 1997Registered office changed on 06/01/97 from: 99 westbury road northwood middlesex HA6 3DA (1 page)
21 December 1996Full accounts made up to 31 December 1995 (8 pages)
21 December 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Return made up to 25/04/96; full list of members (6 pages)
25 April 1996Return made up to 25/04/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 May 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 May 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)