Based in Newcastle Upon Tyne, Hon's Investments Ltd was setup in 2001, it's status at Companies House is "Dissolved". Chung, Kwok Yan, Chung, Wah Tai are listed as directors of the business. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHUNG, Kwok Yan | 09 May 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHUNG, Wah Tai | 09 May 2001 | 09 May 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 January 2018 | |
DS01 - Striking off application by a company | 15 December 2017 | |
AA - Annual Accounts | 19 June 2017 | |
AA01 - Change of accounting reference date | 09 June 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 10 June 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AR01 - Annual Return | 17 June 2011 | |
CH03 - Change of particulars for secretary | 17 June 2011 | |
CH01 - Change of particulars for director | 17 June 2011 | |
CH01 - Change of particulars for director | 17 June 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AA - Annual Accounts | 18 June 2010 | |
RESOLUTIONS - N/A | 15 June 2010 | |
SH01 - Return of Allotment of shares | 15 June 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2009 | |
AA - Annual Accounts | 20 June 2008 | |
363s - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 28 June 2007 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 28 July 2006 | |
363s - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 30 September 2004 | |
363s - Annual Return | 03 June 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 16 January 2004 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 16 June 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
363s - Annual Return | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 03 January 2002 | |
395 - Particulars of a mortgage or charge | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
288b - Notice of resignation of directors or secretaries | 12 October 2001 | |
225 - Change of Accounting Reference Date | 24 September 2001 | |
RESOLUTIONS - N/A | 10 September 2001 | |
288a - Notice of appointment of directors or secretaries | 10 September 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
NEWINC - New incorporation documents | 09 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 August 2005 | Outstanding |
N/A |
Legal mortgage | 01 August 2005 | Outstanding |
N/A |
Legal mortgage | 01 August 2005 | Outstanding |
N/A |
Debenture | 29 July 2005 | Outstanding |
N/A |
Legal mortgage | 08 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 08 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 26 July 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 21 December 2001 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 2001 | Fully Satisfied |
N/A |