CHEUNG KONG NO1 LTD
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 7LP

Company number 09261379
Status Active
Incorporation Date 13 October 2014
Company Type Private Limited Company
Address 114 HAMLET COURT ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 7LP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Termination of appointment of Siew Ching Chew as a director on 7 April 2017; Appointment of Mr Bechara Aoun as a director on 7 April 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of CHEUNG KONG NO1 LTD are www.cheungkongno1.co.uk, and www.cheung-kong-no1.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Cheung Kong No1 Ltd is a Private Limited Company. The company registration number is 09261379. Cheung Kong No1 Ltd has been working since 13 October 2014. The present status of the company is Active. The registered address of Cheung Kong No1 Ltd is 114 Hamlet Court Road Westcliff On Sea Essex Ss0 7lp. . AOUN, Bechara is a Director of the company. Secretary OU, Wei has been resigned. Director CHEW, Siew Ching has been resigned. Director LANG, Boi Ngoc has been resigned. The company operates in "Non-trading company".


Current Directors

Director
AOUN, Bechara
Appointed Date: 07 April 2017
37 years old

Resigned Directors

Secretary
OU, Wei
Resigned: 31 October 2014
Appointed Date: 13 October 2014

Director
CHEW, Siew Ching
Resigned: 07 April 2017
Appointed Date: 22 January 2015
57 years old

Director
LANG, Boi Ngoc
Resigned: 31 October 2014
Appointed Date: 13 October 2014
66 years old

Persons With Significant Control

Miss Siew Ching Chew
Notified on: 13 October 2016
57 years old
Nature of control: Has significant influence or control

CHEUNG KONG NO1 LTD Events

07 Apr 2017
Termination of appointment of Siew Ching Chew as a director on 7 April 2017
07 Apr 2017
Appointment of Mr Bechara Aoun as a director on 7 April 2017
24 Jan 2017
Compulsory strike-off action has been discontinued
23 Jan 2017
Confirmation statement made on 13 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 4 more events
29 Jan 2015
Registered office address changed from Unit 10 Angerstein Business Park 12 Horn Lane London SE10 0RT United Kingdom to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 29 January 2015
22 Jan 2015
Appointment of Miss Siew Ching Chew as a director on 22 January 2015
22 Jan 2015
Termination of appointment of Boi Ngoc Lang as a director on 31 October 2014
22 Jan 2015
Termination of appointment of Wei Ou as a secretary on 31 October 2014
13 Oct 2014
Incorporation
Statement of capital on 2014-10-13
  • GBP 100

CHEUNG KONG NO1 LTD Charges

3 November 2015
Charge code 0926 1379 0001
Delivered: 4 November 2015
Status: Satisfied on 23 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…