Company NameKONG Ming Veg & Fruit Limited
Company StatusDissolved
Company Number03823465
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 9 months ago)
Dissolution Date2 April 2024 (1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Kong Ming Tsung
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a High Road
Willesden
London
NW10 2SU
Secretary NameChoy Wing Tsung
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address79a High Road
Willesden
London
NW10 2SU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone020 85588888
Telephone regionLondon

Location

Registered Address79a High Road
Willesden
London
NW10 2SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

160.1k at £1Mr Kong Ming Tsung
97.03%
Ordinary
4.9k at £1Mrs Choy Wing Tsung
2.97%
Ordinary

Financials

Year2014
Net Worth£312,796
Cash£107,638
Current Liabilities£1,302,706

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 September 2003Delivered on: 11 October 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £13400.00 due or to become due from the company to the chargee.
Particulars: All interest in the deposit balance and all money from time to time withdrawn from the deposit balance.
Outstanding
26 September 2003Delivered on: 3 October 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,400.
Outstanding
24 April 2003Delivered on: 1 May 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 107 rose bates drive kingsbury london NW9 9QK all rental income. Undertaking and all property and assets.
Outstanding
23 May 2002Delivered on: 11 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 May 2001Delivered on: 31 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 79182526 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits of account.
Outstanding

Filing History

2 January 2024Return of final meeting in a creditors' voluntary winding up (17 pages)
3 January 2023Liquidators' statement of receipts and payments to 27 October 2022 (17 pages)
7 January 2022Liquidators' statement of receipts and payments to 27 October 2021 (17 pages)
4 May 2021Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP England to 79a High Road Willesden London NW10 2SU on 4 May 2021 (1 page)
19 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-28
(1 page)
19 November 2020Appointment of a voluntary liquidator (3 pages)
19 November 2020Statement of affairs (11 pages)
2 November 2020Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP England to 10-12 New College Parade Finchley Road London NW3 5EP on 2 November 2020 (1 page)
2 November 2020Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to 10-12 New College Parade Finchley Road London NW3 5EP on 2 November 2020 (1 page)
7 October 2020Director's details changed for Mr Kong Ming Tsung on 5 October 2020 (2 pages)
7 October 2020Secretary's details changed for Choy Wing Tsung on 5 October 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
7 November 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 165,000
(4 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 165,000
(4 pages)
7 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 165,000
(4 pages)
7 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 165,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 165,000
(4 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 165,000
(4 pages)
15 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
13 October 2008Return made up to 11/08/08; full list of members (3 pages)
13 October 2008Return made up to 11/08/08; full list of members (3 pages)
25 January 2008Full accounts made up to 31 December 2006 (16 pages)
25 January 2008Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Return made up to 11/08/07; full list of members (2 pages)
29 October 2007Return made up to 11/08/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 October 2006Return made up to 11/08/06; full list of members (6 pages)
5 October 2006Return made up to 11/08/06; full list of members (6 pages)
9 December 2005Full accounts made up to 31 December 2004 (18 pages)
9 December 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2005Return made up to 11/08/05; full list of members (6 pages)
19 October 2005Return made up to 11/08/05; full list of members (6 pages)
22 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 August 2004Return made up to 11/08/04; full list of members (6 pages)
19 August 2004Return made up to 11/08/04; full list of members (6 pages)
14 November 2003Return made up to 11/08/03; full list of members (6 pages)
14 November 2003Return made up to 11/08/03; full list of members (6 pages)
16 October 2003Return made up to 11/08/02; full list of members (6 pages)
16 October 2003Registered office changed on 16/10/03 from: stand 31-32 new spitalfields market london E10 5SH (2 pages)
16 October 2003Registered office changed on 16/10/03 from: stand 31-32 new spitalfields market london E10 5SH (2 pages)
16 October 2003Return made up to 11/08/02; full list of members (6 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
12 August 2003Full accounts made up to 31 December 2002 (13 pages)
12 August 2003Full accounts made up to 31 December 2002 (13 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
5 August 2002Full accounts made up to 31 December 2001 (14 pages)
5 August 2002Full accounts made up to 31 December 2001 (14 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
22 August 2001Return made up to 11/08/01; full list of members (5 pages)
22 August 2001Return made up to 11/08/01; full list of members (5 pages)
27 June 2001Full accounts made up to 31 December 2000 (13 pages)
27 June 2001Full accounts made up to 31 December 2000 (13 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
18 January 2001Return made up to 11/08/00; full list of members (6 pages)
18 January 2001Return made up to 11/08/00; full list of members (6 pages)
17 December 1999Registered office changed on 17/12/99 from: 8 new spitalfields market 1 sherrin road london E10 5SQ (1 page)
17 December 1999Registered office changed on 17/12/99 from: 8 new spitalfields market 1 sherrin road london E10 5SQ (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
26 August 1999Ad 11/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
26 August 1999Ad 11/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
11 August 1999Incorporation (15 pages)
11 August 1999Incorporation (15 pages)