About

Registered Number: 04697655
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 91 Ellerker Rise, Willerby, HU10 6EU,

 

Having been setup in 2003, S & S Hung Ltd have registered office in Willerby. Hung, Sammy Yuk Cheung, Hung, Simone Shuk Mui are the current directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNG, Sammy Yuk Cheung 13 March 2003 - 1
HUNG, Simone Shuk Mui 13 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 10 February 2020
AA - Annual Accounts 29 October 2019
RESOLUTIONS - N/A 02 April 2019
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 09 April 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.