Company NameFUNG Tin Limited
Company StatusDissolved
Company NumberSC263989
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pui Kung Chui
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 06 June 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address155 High Street
Fort William
Inverness Shire
PH33 6EA
Scotland
Secretary NameMr Zhi Gang Fei
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 06 June 2017)
RoleCompany Director
Correspondence AddressFlat A
155 High Street
Fort William
Inverness Shire
PH33 6EA
Scotland
Director NameChuang Wei
Date of BirthOctober 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleChef
Correspondence Address155 High Street
Fort William
PH33 6EA
Scotland
Secretary NameMr Pui Kung Chui
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 High Street
Fort William
Inverness Shire
PH33 6EA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Pui King Chui
100.00%
Ordinary

Financials

Year2014
Net Worth£31,801
Cash£8,771
Current Liabilities£12,999

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 January 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
3 November 2014Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Pui King Chui on 25 February 2011 (2 pages)
1 March 2011Secretary's details changed for Zhi Gang Fei on 25 February 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 March 2009Return made up to 25/02/09; no change of members (4 pages)
31 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
2 April 2008Return made up to 25/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 March 2007Return made up to 25/02/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New director appointed (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005Director resigned (1 page)
15 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004Incorporation (15 pages)