Company NameSamtung Property Limited
Company StatusDissolved
Company Number03204228
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date3 October 2000 (23 years, 7 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 Chu Ting Tang
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address65 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameChuk Ming Tang
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address51 Penshurst Gardens
Edgware
Middlesex
HA8 9TT
Director NameKa Cheung Tang
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address178b Drury Lane
London
WC2B 5QF
Secretary NameChuk Ming Tang
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address51 Penshurst Gardens
Edgware
Middlesex
HA8 9TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Little Newport Street
London
WC2H 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
28 April 2000Application for striking-off (1 page)
28 May 1999Return made up to 28/05/99; no change of members (5 pages)
14 January 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
7 July 1997Return made up to 28/05/97; full list of members (7 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Location of register of members (1 page)
12 June 1997Ad 28/05/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 October 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
2 June 1996Director resigned (2 pages)
2 June 1996New director appointed (1 page)
2 June 1996New secretary appointed (2 pages)
2 June 1996New director appointed (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Secretary resigned (2 pages)
28 May 1996Incorporation (17 pages)