Company NameTUNG Fong Hung Medicine (UK) Limited
Company StatusDissolved
Company Number03075412
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameShou Him Chow
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish(Hk)
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleMerchant
Correspondence AddressC-1 6th Floor Block C Greenville
Gardens Siu Fai Terrace Stubbs Road
Hong Kong
Foreign
Director NameWilliam Sze Kwong Lee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleMerchant
Correspondence AddressFlat F 23/F Block 29
South Horizons Aberdeen
Hong Kong
Foreign
Secretary NameLin Shun Cheung
NationalityBritish
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address2501 Lousia Tower
79 Kung Lok Road Kowloon
Hong Kong
Foreign
Director NameKwok Chuen Augustine Chan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressFlat E4 Goodview Garden
24 Stubbs Road
Hong Kong
Director NameCho Tseung Tse
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressFlat 4 4th Floor
Admiralty Heights Belair Garden
Shatin
New Territories
Hong Kong
Director NameSui Wah Lo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish(Hk)
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleMerchant
Correspondence AddressFlat 1 1st Floor Splendour Villa
No10 Southbay Road
Hong Kong
Foreign
Director NameSam Zuchowski
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleMerchant
Correspondence Address6b Royal Court
3 Kennedy Road
Hong Kong
Foreign
Director NameMr To Ming Lam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 May 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosedene Avenue
Streatham
London
SW16 2LS
Director NameMr To Ming Lam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 May 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosedene Avenue
Streatham
London
SW16 2LS
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address12 Langley Lane
Abbots Langley
Hertfordshire
WD5 0LR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
8 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 1999Re-registration of Memorandum and Articles (5 pages)
8 October 1999Application for reregistration from PLC to private (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1998Return made up to 03/07/98; full list of members (6 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 9 wardour street london W1V 3HA (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (1 page)
30 April 1998New director appointed (1 page)
30 April 1998Director resigned (1 page)
11 December 1997Full accounts made up to 31 July 1997 (12 pages)
10 December 1997Ad 31/07/97--------- £ si 70000@1=70000 £ ic 170000/240000 (2 pages)
23 September 1997Return made up to 03/07/97; full list of members (5 pages)
24 December 1996Ad 31/07/96--------- £ si 120000@1=120000 £ ic 50000/170000 (2 pages)
24 December 1996Full accounts made up to 31 July 1996 (11 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Return made up to 03/07/96; full list of members (8 pages)
1 October 1996Director's particulars changed (1 page)
26 May 1996Director resigned (1 page)
20 February 1996882R amend 882R recd on 041195 (2 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Director's particulars changed;new director appointed (2 pages)
27 July 1995Director resigned (2 pages)
11 July 1995Secretary resigned (1 page)