About

Registered Number: 02927820
Date of Incorporation: 11/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 118-120 London Road, Mitcham, Surrey, CR4 3LB

 

Full Cup (UK) Ltd was setup in 1994, it's status at Companies House is "Active". There are 5 directors listed as Wong, Chet Kin, Cheng, Jimmy, Tung, Cheng Yau, Wong, Chet Kin, Yuen, Man Ching for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, Jimmy 07 March 2008 - 1
TUNG, Cheng Yau 06 August 1995 28 May 1998 1
WONG, Chet Kin 28 May 1998 18 January 2001 1
YUEN, Man Ching 28 May 1998 07 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WONG, Chet Kin 06 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 22 February 2020
DISS40 - Notice of striking-off action discontinued 03 August 2019
CS01 - N/A 02 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 23 February 2016
DISS40 - Notice of striking-off action discontinued 12 September 2015
AR01 - Annual Return 09 September 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 30 July 2014
CH03 - Change of particulars for secretary 30 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 02 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 24 May 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 16 February 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 21 July 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 04 June 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 31 March 1999
363b - Annual Return 13 July 1998
363b - Annual Return 13 July 1998
363(287) - N/A 13 July 1998
363b - Annual Return 13 July 1998
288c - Notice of change of directors or secretaries or in their particulars 13 July 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 26 March 1997
287 - Change in situation or address of Registered Office 12 May 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
287 - Change in situation or address of Registered Office 03 May 1995
CERTNM - Change of name certificate 23 August 1994
NEWINC - New incorporation documents 11 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.