Company NameKUNG Fu Design Limited
Company StatusDissolved
Company Number03587812
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Directors

Director NameRichard Mark Davis
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 05 December 2000)
RoleFinance
Correspondence Address1/20 Hampden Gurney Street
Marble Arch
London
W1H 5AL
Secretary NameClaudine Le Noel
NationalityBritish
StatusClosed
Appointed10 November 1999(1 year, 4 months after company formation)
Appointment Duration1 year (closed 05 December 2000)
RoleCompany Director
Correspondence Address12 Purcell House
Cremorne Estate
London
SW10 0DE
Secretary NameClaudine Davis
NationalityBritish
StatusResigned
Appointed03 July 1998(1 week, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 1998)
RoleCompany Director
Correspondence Address20a Stavordale Road
Highbury
London
N5 1NE
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1998(5 months, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 14 January 1999)
Correspondence AddressFirst Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address12 Purcell House
Cremorne Estate
London
SW10 0DE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
6 July 2000Application for striking-off (1 page)
5 February 2000Registered office changed on 05/02/00 from: 12 purcell house cremorne estate london SW10 0DE (1 page)
5 February 2000Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
(7 pages)
5 February 2000New secretary appointed (2 pages)
26 July 1999Full accounts made up to 30 June 1999 (6 pages)
24 January 1999Secretary resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: 12 purcell house milman street london SW10 0DE (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: 1/20 hampden gurney street marble arch london W1H 5AL (1 page)
24 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
25 June 1998Incorporation (11 pages)