About

Registered Number: 05273943
Date of Incorporation: 29/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Whitechapel Depot, 51 Carillon Court, 41 Greatorex Street, London, E1 5EN

 

Having been setup in 2004, Vonsung Ltd has its registered office in 41 Greatorex Street, London, it's status is listed as "Active". The current directors of the business are listed as Sung, Chang Seok, Birch, Chris, Ito, Michiko, Mundoz Rey, Daniel, Ito, Michiko. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNG, Chang Seok 29 October 2004 - 1
ITO, Michiko 13 April 2012 15 November 2015 1
Secretary Name Appointed Resigned Total Appointments
BIRCH, Chris 29 October 2004 21 October 2008 1
ITO, Michiko 23 November 2010 15 November 2015 1
MUNDOZ REY, Daniel 15 November 2007 22 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 30 October 2018
DISS40 - Notice of striking-off action discontinued 24 October 2018
CS01 - N/A 23 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
PSC01 - N/A 13 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 29 June 2016
TM02 - Termination of appointment of secretary 26 December 2015
TM01 - Termination of appointment of director 26 December 2015
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 10 July 2013
CH01 - Change of particulars for director 22 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 13 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AP03 - Appointment of secretary 23 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 07 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
353 - Register of members 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
363s - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 20 July 2007
MEM/ARTS - N/A 14 February 2007
CERTNM - Change of name certificate 07 February 2007
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 03 May 2006
363a - Annual Return 20 December 2005
287 - Change in situation or address of Registered Office 21 June 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.