Edgware
Middlesex
HA8 9NH
Secretary Name | Mr Chun Sing Lo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 10 years, 9 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 53 Deans Way Edgware Middlesex HA8 9NH |
Director Name | Yan Peng Xun |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 16 March 1998(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 January 2004) |
Role | Chef |
Correspondence Address | Flat A 9 Wicklow Street London WC1X 9JX |
Director Name | Charles Man Long Cheung |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 April 1993) |
Role | Director (Proposed) |
Correspondence Address | 20 Gerrard Street London W1V 7LA |
Director Name | To On Cheung |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 1998) |
Role | Director (Proposed) |
Correspondence Address | 84 Twyford Road Harrow Middlesex HA2 0SL |
Secretary Name | Charles Man Long Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 April 1993) |
Role | Director (Proposed) |
Correspondence Address | 20 Gerrard Street London W1V 7LA |
Director Name | Ai Guo Chen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 87 Granville Road Wood Green London N22 5LR |
Director Name | Chiu Hung Cheung |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 8 Hallswelle Road Golders Green London NW11 0DJ |
Director Name | Zhao Jie Guo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1995) |
Role | D |
Correspondence Address | 55a Elliscombe Road Charlton London SE7 7PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Nutter Lane Wanstead London E11 2HY |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£202,003 |
Cash | £2,175 |
Current Liabilities | £230,472 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2002 | Return made up to 09/04/00; full list of members (8 pages) |
9 December 2002 | Return made up to 09/04/01; full list of members (8 pages) |
9 December 2002 | Return made up to 09/04/02; full list of members (8 pages) |
30 November 2002 | Return made up to 09/04/99; no change of members (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
13 August 1998 | Return made up to 09/04/98; full list of members (6 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 June 1996 | Return made up to 09/04/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 30 April 1994 (6 pages) |
4 June 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 April 1996 | Full accounts made up to 30 April 1993 (9 pages) |
23 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
18 January 1996 | Return made up to 09/04/95; full list of members
|
18 January 1996 | Return made up to 09/04/94; no change of members (6 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |