About

Registered Number: 03258249
Date of Incorporation: 02/10/1996 (28 years and 6 months ago)
Company Status: Active
Date of Dissolution: 12/02/2013 (12 years and 2 months ago)
Registered Address: 36 Down End Road, Drayton, Portsmouth, Hampshire, PO6 1HU

 

Founded in 1996, Tang's Enterprises (U.K.) Ltd have registered office in Portsmouth in Hampshire, it has a status of "Active". Tang, Shui Yee, Tang, Kei Sung, Chan, Wing-nin, Owl Conglomerates Limited are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANG, Kei Sung 01 May 1999 - 1
OWL CONGLOMERATES LIMITED 02 October 1996 01 May 1999 1
Secretary Name Appointed Resigned Total Appointments
TANG, Shui Yee 01 May 1999 - 1
CHAN, Wing-Nin 02 October 1996 01 May 1999 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
MR04 - N/A 30 July 2020
AA - Annual Accounts 13 July 2020
MR01 - N/A 25 February 2020
MR01 - N/A 25 February 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 15 July 2016
MR04 - N/A 14 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 July 2015
AR01 - Annual Return 08 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 08 July 2015
RT01 - Application for administrative restoration to the register 08 July 2015
BONA - Bona Vacantia disclaimer 12 December 2014
BONA - Bona Vacantia disclaimer 12 December 2014
BONA - Bona Vacantia disclaimer 12 December 2014
BONA - Bona Vacantia disclaimer 12 December 2014
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 03 June 2011
RT01 - Application for administrative restoration to the register 02 June 2011
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 24 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AD01 - Change of registered office address 23 December 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 08 May 2009
287 - Change in situation or address of Registered Office 02 December 2008
363a - Annual Return 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 11 October 2005
363s - Annual Return 12 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 24 October 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 31 July 2002
DISS40 - Notice of striking-off action discontinued 25 June 2002
363s - Annual Return 19 June 2002
287 - Change in situation or address of Registered Office 18 April 2002
GAZ1 - First notification of strike-off action in London Gazette 19 March 2002
363s - Annual Return 02 March 2001
RESOLUTIONS - N/A 21 September 2000
AA - Annual Accounts 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
363s - Annual Return 20 December 1999
RESOLUTIONS - N/A 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
AA - Annual Accounts 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
363s - Annual Return 29 June 1999
RESOLUTIONS - N/A 31 May 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 18 December 1997
395 - Particulars of a mortgage or charge 05 December 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

A registered charge 18 February 2020 Outstanding

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Mortgage 26 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.