Company NameNukite Limited
Company StatusDissolved
Company Number01900765
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDanny Pun
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(6 years, 2 months after company formation)
Appointment Duration23 years, 11 months (closed 09 June 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address221 South Lane
New Malden
Surrey
KT3 5EW
Secretary NameDanny Pun
NationalityBritish
StatusClosed
Appointed24 June 1991(6 years, 2 months after company formation)
Appointment Duration23 years, 11 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 South Lane
New Malden
Surrey
KT3 5EW
Director NamePo Chu Lee
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 12 August 2013)
RoleWaitress
Country of ResidenceUnited Kingdom
Correspondence Address221 South Lane
New Malden
Surrey
KT3 5EW

Location

Registered AddressFirst Floor 66 Shaftesbury Avenue
London
W1D 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Danny Pun
50.00%
Ordinary
1 at £1Po-chu Lee
50.00%
Ordinary

Financials

Year2014
Turnover£150,632
Net Worth£75,311
Cash£31,149
Current Liabilities£49,509

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (2 pages)
12 February 2015Application to strike the company off the register (2 pages)
7 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Termination of appointment of Po Chu Lee as a director on 12 August 2013 (1 page)
16 October 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
16 October 2013Termination of appointment of Po Chu Lee as a director on 12 August 2013 (1 page)
16 October 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
12 April 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
2 November 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Danny Pun on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Po Chu Lee on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Danny Pun on 1 October 2009 (2 pages)
2 November 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Po Chu Lee on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Po Chu Lee on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Danny Pun on 1 October 2009 (2 pages)
28 October 2010Registered office address changed from 82 Queensway London W2 3RL on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 82 Queensway London W2 3RL on 28 October 2010 (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 July 2009Return made up to 16/06/09; full list of members (5 pages)
2 July 2009Return made up to 16/06/09; full list of members (5 pages)
4 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
4 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
4 September 2008Return made up to 16/06/08; no change of members (7 pages)
4 September 2008Return made up to 16/06/08; no change of members (7 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
2 December 2007Return made up to 16/06/07; no change of members (7 pages)
2 December 2007Return made up to 16/06/07; no change of members (7 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
3 July 2006Return made up to 16/06/06; full list of members (7 pages)
3 July 2006Return made up to 16/06/06; full list of members (7 pages)
17 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
17 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
30 June 2005Return made up to 16/06/05; full list of members (7 pages)
30 June 2005Return made up to 16/06/05; full list of members (7 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
7 March 2005Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
7 March 2005Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
10 June 2004Return made up to 16/06/04; full list of members (7 pages)
10 June 2004Return made up to 16/06/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 May 2004Accounting reference date shortened from 31/08/04 to 29/02/04 (1 page)
28 May 2004Accounting reference date shortened from 31/08/04 to 29/02/04 (1 page)
24 June 2003Return made up to 16/06/03; full list of members (7 pages)
24 June 2003Return made up to 16/06/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2002Return made up to 24/06/02; full list of members (7 pages)
3 July 2002Return made up to 24/06/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
25 September 2001Return made up to 24/06/01; full list of members (6 pages)
25 September 2001Return made up to 24/06/01; full list of members (6 pages)
13 July 2001Registered office changed on 13/07/01 from: 53 old brompton road south kensington london SW7 3JS (1 page)
13 July 2001Registered office changed on 13/07/01 from: 53 old brompton road south kensington london SW7 3JS (1 page)
13 July 2001Return made up to 24/06/99; full list of members (6 pages)
13 July 2001Return made up to 24/06/00; full list of members (6 pages)
13 July 2001Return made up to 24/06/00; full list of members (6 pages)
13 July 2001Return made up to 24/06/99; full list of members (6 pages)
29 June 2001 (6 pages)
29 June 2001 (6 pages)
22 February 2000 (6 pages)
22 February 2000 (6 pages)
14 June 1999 (8 pages)
14 June 1999 (8 pages)
8 September 1998Return made up to 24/06/98; no change of members (4 pages)
8 September 1998Return made up to 24/06/98; no change of members (4 pages)
6 May 1998 (8 pages)
6 May 1998 (8 pages)
16 July 1997Return made up to 24/06/97; no change of members (4 pages)
16 July 1997Return made up to 24/06/97; no change of members (4 pages)
5 July 1997 (8 pages)
5 July 1997 (8 pages)
24 March 1997Return made up to 24/06/96; full list of members (6 pages)
24 March 1997Return made up to 24/06/96; full list of members (6 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
22 November 1995 (8 pages)
22 November 1995 (8 pages)
26 July 1995Return made up to 24/06/95; no change of members (4 pages)
26 July 1995Return made up to 24/06/95; no change of members (4 pages)