Company NameHONG Phat Limited
Company StatusDissolved
Company Number07354774
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMs Ngoc Nga Ly
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address85 Westward Road
London
E4 8LY

Location

Registered AddressSuite 311 Ajp Business Centre
152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1Ngoc Nga Ly
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,504
Cash£4,667
Current Liabilities£1,226

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 November 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
5 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Notification of Nga Ngoc Ly as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 December 2017Notification of Nga Ngoc Ly as a person with significant control on 6 April 2016 (2 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 December 2015Registered office address changed from 85 Westward Road London E4 8LY to Suite 311 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 3 December 2015 (1 page)
3 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Registered office address changed from 85 Westward Road London E4 8LY to Suite 311 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 85 Westward Road London E4 8LY to Suite 311 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 3 December 2015 (1 page)
3 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(3 pages)
11 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(3 pages)
10 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
4 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
4 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
24 August 2010Incorporation (22 pages)
24 August 2010Director's details changed for Ms Ngoc Nga Ly on 24 August 2010 (3 pages)
24 August 2010Incorporation (22 pages)
24 August 2010Director's details changed for Ms Ngoc Nga Ly on 24 August 2010 (3 pages)