Company NameTropical Sun Limited
DirectorKyu Beon Kang
Company StatusDissolved
Company Number02705298
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)

Directors

Director NameMr Kyu Beon Kang
Date of BirthOctober 1952 (Born 71 years ago)
NationalityKorean
StatusCurrent
Appointed09 April 1992(same day as company formation)
RoleCo Director
Correspondence Address23 Clifford Close
Northolt
Middlesex
UB5 5NJ
Secretary NameMrs Yuhmee Kang
NationalityBritish
StatusCurrent
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Clifford Close
Northolt
Middlesex
UB5 5NJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address50 Shad Thames
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (30 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 January 2000Dissolved (1 page)
11 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Notice of Constitution of Liquidation Committee (2 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Registered office changed on 12/10/95 from: the offices of valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
20 September 1995Appointment of a voluntary liquidator (2 pages)
20 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)