Company NameGARY Tsang Limited
Company StatusDissolved
Company Number04788378
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gary Wai-Lung Tsang
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chelmer Drive
South Ockendon
Essex
RM15 6EE
Secretary NameKim Oanh Phung
NationalityBritish
StatusClosed
Appointed01 February 2007(3 years, 8 months after company formation)
Appointment Duration8 years (closed 17 February 2015)
RoleCompany Director
Correspondence Address54 Chelmer Drive
South Ockendon
Essex
RM15 6EE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKing Yu Tsang
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address86 Tyndale Mansions
Upper Street
Islington
N1 2XG

Location

Registered Address54 Chelmer Drive
South Ockendon
Essex
RM15 6EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon

Shareholders

100 at £1Mr Gary Wai-lung Tsang
100.00%
Ordinary

Financials

Year2014
Turnover£3,300
Net Worth-£1,833
Cash£3,266
Current Liabilities£5,099

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(3 pages)
12 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(3 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 July 2013Director's details changed for Mr Gary Wai-Lung Tsang on 13 August 2012 (2 pages)
4 July 2013Secretary's details changed for Kim Oanh Phung on 13 August 2012 (1 page)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
13 August 2012Registered office address changed from 176 Orchard Road South Ockendon Essex RM15 6HT on 13 August 2012 (1 page)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
31 August 2010Director's details changed for Gary Wai-Lung Tsang on 5 June 2010 (2 pages)
31 August 2010Director's details changed for Gary Wai-Lung Tsang on 5 June 2010 (2 pages)
31 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Annual return made up to 5 June 2009 with a full list of shareholders (6 pages)
16 October 2009Secretary's details changed for Kim Oanh Phung on 30 September 2009 (1 page)
16 October 2009Annual return made up to 5 June 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Gary Wai-Lung Tsang on 30 September 2009 (1 page)
8 September 2009Registered office changed on 08/09/2009 from 86 tyndale mansions upper street islington london N1 2XG (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
17 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 July 2007Return made up to 05/06/07; full list of members (6 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 June 2006Return made up to 05/06/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 June 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 July 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New director appointed (2 pages)
5 June 2003Incorporation (18 pages)