Company NameRoding Chinese Restaurant Limited
Company StatusDissolved
Company Number01950768
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Kwen Cheung Yeung
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(5 years, 6 months after company formation)
Appointment Duration29 years, 6 months (closed 13 October 2020)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address17 Chigwell Rise
Chigwell
Essex
IG7 6AQ
Secretary NameRhea Sau Ying Yeung
NationalityBritish
StatusClosed
Appointed25 January 2011(25 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address17 Chigwell Rise
Chigwell
Essex
IG7 6AQ
Secretary NameMr Thomas Koon Ting Ho
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 25 January 2011)
RoleCompany Director
Correspondence Address21 Aberdare Gardens
Mill Hill
London
NW7 1DS
Secretary NameMrs Rhea Sau Ying Yeung
StatusResigned
Appointed25 January 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address559-561 Cranbrook Road
Ilford
Essex
IG2 6JZ

Contact

Telephone01992 813030
Telephone regionLea Valley

Location

Registered Address559 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£48,915
Cash£11,021
Current Liabilities£123,648

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 January 2011Delivered 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 2004Delivered 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 2009Delivered 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 1985Delivered 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

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2019Voluntary strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
23 August 2019Application to strike the company off the register (3 pages)
14 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 June 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 June 2017Annual return made up to 26 March 2016 with a full list of shareholders (6 pages)
4 June 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 June 2017Annual return made up to 26 March 2016 with a full list of shareholders (6 pages)
29 September 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 32,500
(4 pages)
28 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 32,500
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 32,500
(4 pages)
27 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 32,500
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Termination of appointment of Rhea Yeung as a secretary (1 page)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Rhea Yeung as a secretary (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Purchase of own shares. (3 pages)
15 June 2011Purchase of own shares. (3 pages)
17 May 2011Appointment of Rhea Sau Ying Yeung as a secretary (2 pages)
17 May 2011Termination of appointment of Thomas Ho as a secretary (2 pages)
17 May 2011Appointment of Rhea Sau Ying Yeung as a secretary (2 pages)
17 May 2011Termination of appointment of Thomas Ho as a secretary (2 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
16 May 2011Termination of appointment of Thomas Ho as a secretary (1 page)
16 May 2011Appointment of Mrs Rhea Sau Ying Yeung as a secretary (2 pages)
16 May 2011Termination of appointment of Thomas Ho as a secretary (1 page)
16 May 2011Appointment of Mrs Rhea Sau Ying Yeung as a secretary (2 pages)
28 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2011Solvency statement dated 31/03/11 (1 page)
28 April 2011Solvency statement dated 31/03/11 (1 page)
28 April 2011Cancellation of shares. Statement of capital on 28 April 2011
  • GBP 32,500
(4 pages)
28 April 2011Cancellation of shares. Statement of capital on 28 April 2011
  • GBP 32,500
(4 pages)
28 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 April 2010Director's details changed for Mr Peter Kwen Cheung Yeung on 26 March 2010 (2 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Peter Kwen Cheung Yeung on 26 March 2010 (2 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 May 2009Return made up to 26/03/09; full list of members (3 pages)
8 May 2009Return made up to 26/03/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Return made up to 26/03/07; full list of members (2 pages)
16 May 2007Return made up to 26/03/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 May 2006Return made up to 26/03/06; full list of members (2 pages)
5 May 2006Return made up to 26/03/06; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2005Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page)
16 August 2005Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page)
1 April 2005Return made up to 26/03/05; full list of members (2 pages)
1 April 2005Return made up to 26/03/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 October 2003Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
3 October 2003Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
11 April 2003Return made up to 26/03/03; full list of members (6 pages)
11 April 2003Return made up to 26/03/03; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 October 2002Registered office changed on 15/10/02 from: 193 high street hornchurch essex RM11 3XT (1 page)
15 October 2002Registered office changed on 15/10/02 from: 193 high street hornchurch essex RM11 3XT (1 page)
2 May 2002Registered office changed on 02/05/02 from: 4TH floor 195 wardour street london W1V 3FA (1 page)
2 May 2002Registered office changed on 02/05/02 from: 4TH floor 195 wardour street london W1V 3FA (1 page)
9 April 2002Return made up to 26/03/02; full list of members (6 pages)
9 April 2002Return made up to 26/03/02; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (9 pages)
28 September 2000Full accounts made up to 31 December 1999 (9 pages)
16 April 2000Return made up to 26/03/00; full list of members (6 pages)
16 April 2000Return made up to 26/03/00; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (9 pages)
11 August 1999Full accounts made up to 31 December 1998 (9 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
28 August 1998Full accounts made up to 31 December 1997 (9 pages)
28 August 1998Full accounts made up to 31 December 1997 (9 pages)
28 April 1998Return made up to 26/03/98; full list of members (6 pages)
28 April 1998Return made up to 26/03/98; full list of members (6 pages)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
27 March 1997Return made up to 26/03/97; no change of members (4 pages)
27 March 1997Return made up to 26/03/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
13 April 1996Return made up to 26/03/96; no change of members (4 pages)
13 April 1996Return made up to 26/03/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
6 April 1995Return made up to 26/03/95; full list of members (6 pages)
6 April 1995Return made up to 26/03/95; full list of members (6 pages)