Company NameThong Heng Catering Limited
Company StatusDissolved
Company Number06299712
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Chee Leong Siow
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMalaysian
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address143 Old Road
Headington
Oxford
Oxon
OX3 8SZ
Secretary NameOanh Tram Thi Nguyen
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address143 Old Road
Headington
Oxford
Oxon
OX3 8SZ

Location

Registered AddressDoshi & Co 1st Floor, Windsor House
1270 London Road
Norbury
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

1 at £1Oanh Tram Thi Nguyen
50.00%
Ordinary
1 at £1Paul Chee Leong Siow
50.00%
Ordinary

Financials

Year2014
Net Worth-£263,368
Cash£6,436
Current Liabilities£275,010

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
4 July 2013Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 December 2012Compulsory strike-off action has been suspended (1 page)
20 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 November 2010Registered office address changed from Charterford House, 75 London Road, Headington Oxford OX3 9BB on 26 November 2010 (1 page)
26 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 November 2010Registered office address changed from Charterford House, 75 London Road, Headington Oxford OX3 9BB on 26 November 2010 (1 page)
26 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Return made up to 03/07/09; full list of members (3 pages)
17 July 2009Return made up to 03/07/09; full list of members (3 pages)
4 August 2008Return made up to 03/07/08; full list of members (3 pages)
4 August 2008Return made up to 03/07/08; full list of members (3 pages)
29 February 2008Curr ext from 31/07/2008 to 30/09/2008 (1 page)
29 February 2008Curr ext from 31/07/2008 to 30/09/2008 (1 page)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Incorporation (17 pages)
3 July 2007Incorporation (17 pages)