Company NameKUM Hong Limited
Company StatusDissolved
Company Number05808039
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date6 March 2012 (12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBing Sum Ng
Date of BirthMay 1959 (Born 64 years ago)
NationalityHong Kong
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Scott Farm Close
Long Ditton
Surrey
KT7 0AN
Director NameWai Man Ng
Date of BirthMarch 1957 (Born 67 years ago)
NationalityHong Kong
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Scott Farm Close
Long Ditton
Surrey
KT7 0AN
Secretary NameBing Sum Ng
NationalityHong Kong
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Scott Farm Close
Long Ditton
Surrey
KT7 0AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBermuda House, 45 High Street
Hampton Wick
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth£592
Cash£1,367
Current Liabilities£775

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
9 November 2011Application to strike the company off the register (2 pages)
9 November 2011Application to strike the company off the register (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(5 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(5 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Bing Sum Ng on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Wai Man Ng on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Wai Man Ng on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Bing Sum Ng on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Wai Man Ng on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Bing Sum Ng on 1 October 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Return made up to 05/05/09; full list of members (4 pages)
18 June 2009Return made up to 05/05/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Return made up to 05/05/08; full list of members (4 pages)
30 July 2008Return made up to 05/05/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 05/05/07; full list of members (2 pages)
8 June 2007Return made up to 05/05/07; full list of members (2 pages)
24 July 2006Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 July 2006Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)