Company NameHONG Kong Garden Limited
Company StatusDissolved
Company Number03149714
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ping Chiu Pang
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressCamelot 1a Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JX
Secretary NameHang Lan Pang
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCamelot 1a Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JX
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Ping Chiu Pang
100.00%
Ordinary

Financials

Year2014
Net Worth£59,003
Cash£72,322
Current Liabilities£13,319

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 August 2012Registered office address changed from Camelot 1a Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JX on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Camelot 1a Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JX on 15 August 2012 (1 page)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 January 2010Director's details changed for Ping Chiu Pang on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Ping Chiu Pang on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Ping Chiu Pang on 1 December 2009 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 05/01/09; full list of members (3 pages)
27 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 August 2008Registered office changed on 13/08/2008 from 7 whiteley garden parade uxbridge road hillingdon middlesex UB10 0PD (1 page)
13 August 2008Registered office changed on 13/08/2008 from 7 whiteley garden parade uxbridge road hillingdon middlesex UB10 0PD (1 page)
1 May 2008Return made up to 05/01/08; full list of members (6 pages)
1 May 2008Return made up to 05/01/08; full list of members (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2007Return made up to 05/01/07; full list of members (6 pages)
23 January 2007Return made up to 05/01/07; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 January 2006Return made up to 05/01/06; full list of members (6 pages)
12 January 2006Return made up to 05/01/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 January 2005Return made up to 05/01/05; full list of members (6 pages)
12 January 2005Return made up to 05/01/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 March 2004Return made up to 20/01/04; full list of members (6 pages)
26 March 2004Return made up to 20/01/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 February 2003Return made up to 20/01/03; full list of members (6 pages)
20 February 2003Return made up to 20/01/03; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 January 2002Return made up to 20/01/02; full list of members (6 pages)
25 January 2002Return made up to 20/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 January 2001Return made up to 20/01/01; full list of members (6 pages)
26 January 2001Return made up to 20/01/01; full list of members (6 pages)
15 May 2000Full accounts made up to 31 January 2000 (9 pages)
15 May 2000Full accounts made up to 31 January 2000 (9 pages)
7 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Full accounts made up to 31 January 1999 (9 pages)
3 November 1999Full accounts made up to 31 January 1999 (9 pages)
10 March 1999Return made up to 20/01/99; no change of members (4 pages)
10 March 1999Return made up to 20/01/99; no change of members (4 pages)
27 August 1998Full accounts made up to 31 January 1998 (9 pages)
27 August 1998Full accounts made up to 31 January 1998 (9 pages)
25 January 1998Return made up to 20/01/98; no change of members (4 pages)
25 January 1998Return made up to 20/01/98; no change of members (4 pages)
27 August 1997Full accounts made up to 31 January 1997 (9 pages)
27 August 1997Full accounts made up to 31 January 1997 (9 pages)
24 January 1997Return made up to 20/01/97; full list of members (6 pages)
24 January 1997Return made up to 20/01/97; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
11 February 1996Secretary resigned (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Registered office changed on 11/02/96 from: 83 leonard street london EC2A 4QS (1 page)
11 February 1996Secretary resigned (2 pages)
11 February 1996New secretary appointed (1 page)
11 February 1996New secretary appointed (1 page)
11 February 1996Registered office changed on 11/02/96 from: 83 leonard street london EC2A 4QS (1 page)
23 January 1996Incorporation (16 pages)
23 January 1996Incorporation (16 pages)