Company NameMcChina Limited
Company StatusDissolved
Company Number02692054
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kin Sang Chao
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(3 years, 7 months after company formation)
Appointment Duration17 years (closed 02 October 2012)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address1 Hawkley Way
Fleet
Hampshire
GU51 1AX
Director NameMr Paul Anthony Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(3 years, 7 months after company formation)
Appointment Duration17 years (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoots
Portesbery Road
Camberley
Surrey
GU15 3TD
Secretary NameMr Paul Anthony Foley
NationalityBritish
StatusClosed
Appointed24 May 2004(12 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoots
Portesbery Road
Camberley
Surrey
GU15 3TD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration3 days (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration3 days (resigned 28 February 1992)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Frank Yu Kwan Yuen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleRestauranteur
Correspondence Address165 Alexandra Road
Farnborough
Hampshire
GU14 7RU
Director NameMrs Stella Ho Iu Yuen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleRestauranteur
Correspondence Address165 Alexandra Road
Farnborough
Hampshire
GU14 6RU
Secretary NameMr Frank Yu Kwan Yuen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleRestauranteur
Correspondence Address165 Alexandra Road
Farnborough
Hampshire
GU14 7RU
Director NameMr Nigel Robert Bicknell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrae Coach House 15 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JU
Director NameDuncan Edward Sibbald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 April 2002)
RoleBuilder
Correspondence Address56 Cove Road
Farnborough
Hampshire
GU14 0EN
Secretary NameMarion Elizabeth Bicknell
NationalityBritish
StatusResigned
Appointed05 October 1995(3 years, 7 months after company formation)
Appointment Duration4 days (resigned 09 October 1995)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JU
Secretary NameMr Nigel Robert Bicknell
NationalityBritish
StatusResigned
Appointed09 October 1995(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrae Coach House 15 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JU
Secretary NameMr Frank Yu Kwan Yuen
NationalityBritish
StatusResigned
Appointed23 November 2000(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2004)
RoleRestauranteur
Correspondence Address165 Alexandra Road
Farnborough
Hampshire
GU14 7RU

Location

Registered Address34 Arlington Road
London
NW1 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (3 pages)
7 June 2012Application to strike the company off the register (3 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,600
(5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1,600
(5 pages)
13 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 March 2010Director's details changed for Kin Sang Chao on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Kin Sang Chao on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Kin Sang Chao on 1 October 2009 (2 pages)
28 May 2009Accounts made up to 31 August 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 September 2008Accounts made up to 31 August 2007 (2 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 June 2007Accounts made up to 31 August 2006 (2 pages)
10 April 2007Return made up to 28/02/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 28/02/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
27 September 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
27 September 2006Accounts made up to 31 August 2005 (2 pages)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
14 September 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
14 March 2005Return made up to 28/02/05; full list of members (3 pages)
14 March 2005Return made up to 28/02/05; full list of members (3 pages)
23 December 2004Registered office changed on 23/12/04 from: finance house 19 craven road london W2 3BP (1 page)
23 December 2004Registered office changed on 23/12/04 from: finance house 19 craven road london W2 3BP (1 page)
15 June 2004Registered office changed on 15/06/04 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
27 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 April 2004Accounts made up to 31 August 2003 (2 pages)
27 April 2004Return made up to 28/02/04; full list of members (9 pages)
27 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
12 April 2003Accounts made up to 31 August 2002 (2 pages)
12 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
11 March 2003Return made up to 28/02/03; full list of members (9 pages)
11 March 2003Return made up to 28/02/03; full list of members (9 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
15 March 2002Return made up to 28/02/02; full list of members (8 pages)
15 March 2002Return made up to 28/02/02; full list of members (8 pages)
15 March 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 March 2002Accounts made up to 31 August 2001 (2 pages)
3 July 2001Accounts made up to 31 August 2000 (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
3 July 2001Director resigned (1 page)
26 April 2001Return made up to 28/02/01; full list of members (10 pages)
26 April 2001Return made up to 28/02/01; full list of members (10 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned (1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Accounts made up to 31 August 1999 (1 page)
10 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2000Return made up to 28/02/00; full list of members (10 pages)
16 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 1999Return made up to 28/02/99; full list of members (8 pages)
19 May 1999Return made up to 28/02/99; full list of members (8 pages)
3 February 1999Accounts made up to 31 August 1998 (1 page)
3 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
22 May 1998Return made up to 28/02/98; no change of members (6 pages)
22 May 1998Return made up to 28/02/98; no change of members (6 pages)
5 February 1998Accounts for a dormant company made up to 31 August 1996 (1 page)
5 February 1998Accounts made up to 31 August 1996 (1 page)
19 January 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
19 January 1998Accounts made up to 31 August 1997 (1 page)
3 October 1997Return made up to 28/02/97; no change of members (7 pages)
3 October 1997Return made up to 28/02/97; no change of members (7 pages)
22 March 1996Return made up to 28/02/96; full list of members (8 pages)
22 March 1996Return made up to 28/02/96; full list of members (8 pages)
6 November 1995Accounting reference date extended from 28/02 to 31/08 (1 page)
6 November 1995Accounting reference date extended from 28/02 to 31/08 (1 page)
16 October 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
16 October 1995£ nc 100/1000000 05/10/95 (1 page)
16 October 1995Ad 05/10/95--------- £ si 1598@1=1598 £ ic 2/1600 (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995Ad 05/10/95--------- £ si 1598@1=1598 £ ic 2/1600 (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 October 1995New director appointed (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
16 October 1995New secretary appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995£ nc 100/1000000 05/10/95 (1 page)
16 October 1995New director appointed (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995Accounts made up to 28 February 1995 (1 page)