Company NameCeramic World (U.K.) Limited
Company StatusDissolved
Company Number03395737
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameYeun Seung Chung
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(2 weeks, 3 days after company formation)
Appointment Duration12 years, 1 month (closed 18 August 2009)
RoleManagement Consultant
Correspondence AddressChardai
Byfleet Road
Cobham
Surrey
KT11 1EA
Secretary NameSoomi Jin Chung
NationalityBritish
StatusClosed
Appointed10 May 2003(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressChardai
Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameSai Wha Chung
Date of BirthJuly 1935 (Born 88 years ago)
NationalityKorean
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressBiyagama Export Processing Zone
Walgama
Malwana
Sri Lanka
Secretary NameChung Hoe Chung Huh
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameChung Hoe Chung Huh
Date of BirthMay 1939 (Born 85 years ago)
NationalityKorean
StatusResigned
Appointed18 July 1997(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2003)
RoleProfessor
Correspondence AddressBiyagama Export Processing Zone
Walgama
Malwana
Sri Lanca
Secretary NameYeun Seung Chung
NationalityBritish
StatusResigned
Appointed18 July 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address86a Albany Boat House
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameYeunho Chung
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityKorea
StatusResigned
Appointed23 January 1998(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2003)
RoleBusiness Person
Correspondence Address3-1 Samchung Dong
Jongro Ku
Seoul
110 280
Secretary NameSai Wha Chung
NationalityBritish
StatusResigned
Appointed23 May 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2003)
RoleCompany Director
Correspondence Address86a Albany Boat House
Lower Richmond Road
Kingston Surrey
KT2 5BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFalcon House 257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Financials

Year2014
Net Worth-£108,822
Cash£368
Current Liabilities£37,451

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2009Completion of winding up (1 page)
24 November 2008Order of court to wind up (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 August 2006Return made up to 01/07/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 August 2005Return made up to 01/07/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 August 2003Return made up to 01/07/03; full list of members (8 pages)
5 August 2003Director resigned (1 page)
2 June 2003Secretary resigned;director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed (2 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 July 2001Return made up to 01/07/01; full list of members (8 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
11 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 September 2000Return made up to 01/07/00; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 August 1999Return made up to 01/07/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
28 July 1998Return made up to 01/07/98; full list of members (6 pages)
21 April 1998Ad 14/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1998New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Secretary resigned (1 page)
23 July 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
22 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)