Company NameTang Poon & Associates Limited
Company StatusDissolved
Company Number02907458
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEdward King Wah Tang
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleSurveyor
Correspondence Address3 Rupert Court
West End
London
W1D 6DY
Secretary NameAh Mai Loh
NationalityBritish
StatusClosed
Appointed24 January 1997(2 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address5b Redbourne Avenue
London
N3 2BP
Director NameTai Shing Cheung
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleTrader
Correspondence Address14 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
Director NameMr Patrick Tak Hong Poon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleConsultant
Correspondence Address6 Tretawn Gardens
Mill Hill
London
NW7 4NR
Secretary NameEdward King Wah Tang
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address5b Redbourne Avenue
London
N3 2BP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address72 Wardour Street
West End
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,543
Cash£139
Current Liabilities£18,877

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Registered office changed on 25/04/07 from: first floor, college house 4A new college parade swiss cottage london NW3 5EP (1 page)
25 April 2007Return made up to 11/03/07; full list of members (6 pages)
25 April 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 11/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 11/03/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 March 2004Return made up to 11/03/04; full list of members (6 pages)
31 March 2003Return made up to 11/03/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 May 2002Return made up to 11/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 11/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
30 March 2000Return made up to 11/03/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 April 1999Return made up to 11/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 May 1998Return made up to 11/03/98; full list of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 April 1997Return made up to 11/03/97; change of members (6 pages)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
22 January 1997Full accounts made up to 31 March 1996 (12 pages)
3 May 1996Return made up to 11/03/96; change of members (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 June 1995Return made up to 11/03/95; full list of members
  • 363(287) ‐ Registered office changed on 05/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1995Director resigned;new director appointed (2 pages)