Company NameAu (Super Satay House) Limited
Company StatusDissolved
Company Number01911674
CategoryPrivate Limited Company
Incorporation Date8 May 1985(38 years, 12 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Hon Shui Au
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(6 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 05 September 2006)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address39d Woodside Avenue
Highgate
London
N6 4SP
Secretary NameMrs Cherry Bik Au
NationalityBritish
StatusClosed
Appointed28 March 1992(6 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address39d Woodside Avenue
Highgate
London
N6 4SP

Location

Registered Address468 Great West Road
Hounslow
Middlesex
TW5 0PD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£141,847
Cash£2,175
Current Liabilities£193,827

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
10 February 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 May 2004Return made up to 28/03/04; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
10 April 2003Return made up to 28/03/03; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 March 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 March 2000Return made up to 28/03/00; full list of members (6 pages)
10 June 1999Return made up to 28/03/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 October 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 September 1998Return made up to 28/03/98; no change of members (6 pages)
10 September 1998Secretary's particulars changed (1 page)
29 December 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 December 1997Accounts for a small company made up to 31 July 1994 (7 pages)
29 December 1997Accounts for a small company made up to 31 July 1995 (6 pages)
6 April 1997Director's particulars changed (1 page)
4 April 1997Return made up to 28/03/97; no change of members (4 pages)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 April 1996Return made up to 28/03/96; full list of members (6 pages)
29 March 1995Return made up to 28/03/95; no change of members (4 pages)