About

Registered Number: 04212702
Date of Incorporation: 09/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years ago)
Registered Address: Sutherland House, 5-7 The Friars, Newcastle Upon Tyne, NE1 5XE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.