About

Registered Number: 04956561
Date of Incorporation: 07/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 7 Tanyrallt Avenue, Bridgend, Mid Glamorgan, CF31 1PQ

 

Established in 2003, Ming's Dynasty Ltd are based in Mid Glamorgan, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The current directors of the business are Wun, Teresa Frances, Wun, Kwok Man, Wan, Kwok Lun.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WUN, Kwok Man 07 November 2003 - 1
WAN, Kwok Lun 19 April 2011 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
WUN, Teresa Frances 07 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 07 December 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 08 November 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 14 November 2015
CH01 - Change of particulars for director 14 November 2015
CH03 - Change of particulars for secretary 14 November 2015
AD01 - Change of registered office address 14 November 2015
AR01 - Annual Return 01 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 29 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 20 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 12 November 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 16 August 2007
395 - Particulars of a mortgage or charge 27 June 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 28 December 2006
363a - Annual Return 20 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 16 December 2004
225 - Change of Accounting Reference Date 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.