Chigwell
Essex
IG7 6AQ
Secretary Name | Rhea Sau Ying Yeung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 17 Chigwell Rise Chigwell Essex IG7 6AQ |
Secretary Name | Mr Thomas Koon Ting Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 25 January 2011) |
Role | Company Director |
Correspondence Address | 21 Aberdare Gardens Mill Hill London NW7 1DS |
Secretary Name | Mrs Rhea Sau Ying Yeung |
---|---|
Status | Resigned |
Appointed | 25 January 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 559-561 Cranbrook Road Ilford Essex IG2 6JZ |
Telephone | 01992 813030 |
---|---|
Telephone region | Lea Valley |
Registered Address | 559 Cranbrook Road Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £48,915 |
Cash | £11,021 |
Current Liabilities | £123,648 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 January 2011 | Delivered on: 2 February 2011 Persons entitled: Santander UK PLC Classification: Third party legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Roding restaurant market place abridge t/no:EX307866 includes any beneficial interest in the property or in the sale proceeds buildings fixtures fittings moveable plant and machinery furniture equipment sums licenses guarantees rent deposits contracts shares rental and other payment any insurance policy see image for full details. Outstanding |
---|---|
12 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property premises roding chinese restaurant market place abridge romford essex and by way of floating charge the undertaking and all assets. Outstanding |
7 July 2009 | Delivered on: 9 July 2009 Satisfied on: 26 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 November 1985 | Delivered on: 28 November 1985 Satisfied on: 30 March 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed. Secured details: All moneys due or to become due from the co. To the chargee. Particulars: The roding restaurant abridge essex. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2019 | Voluntary strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2019 | Application to strike the company off the register (3 pages) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 June 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 June 2017 | Annual return made up to 26 March 2016 with a full list of shareholders (6 pages) |
4 June 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 June 2017 | Annual return made up to 26 March 2016 with a full list of shareholders (6 pages) |
29 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Termination of appointment of Rhea Yeung as a secretary (1 page) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Termination of appointment of Rhea Yeung as a secretary (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Purchase of own shares. (3 pages) |
15 June 2011 | Purchase of own shares. (3 pages) |
17 May 2011 | Appointment of Rhea Sau Ying Yeung as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Thomas Ho as a secretary (2 pages) |
17 May 2011 | Appointment of Rhea Sau Ying Yeung as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Thomas Ho as a secretary (2 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Termination of appointment of Thomas Ho as a secretary (1 page) |
16 May 2011 | Appointment of Mrs Rhea Sau Ying Yeung as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Thomas Ho as a secretary (1 page) |
16 May 2011 | Appointment of Mrs Rhea Sau Ying Yeung as a secretary (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Solvency statement dated 31/03/11 (1 page) |
28 April 2011 | Solvency statement dated 31/03/11 (1 page) |
28 April 2011 | Cancellation of shares. Statement of capital on 28 April 2011
|
28 April 2011 | Cancellation of shares. Statement of capital on 28 April 2011
|
28 April 2011 | Resolutions
|
2 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 April 2010 | Director's details changed for Mr Peter Kwen Cheung Yeung on 26 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Peter Kwen Cheung Yeung on 26 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page) |
1 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
11 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 193 high street hornchurch essex RM11 3XT (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 193 high street hornchurch essex RM11 3XT (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 4TH floor 195 wardour street london W1V 3FA (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 4TH floor 195 wardour street london W1V 3FA (1 page) |
9 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
16 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
28 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
13 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |