Company NameIchizen Limited
Company StatusDissolved
Company Number03141743
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameZenichi Limited

Business Activity

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

Directors

Director NameSiu Lung Yuen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2000)
RoleRestauranteur
Correspondence Address14 Duncan Close
New Barnet
Hertfordshire
EN5 5JJ
Secretary NameSean Yung
NationalityBritish
StatusClosed
Appointed21 April 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address593-599 Fulham Road
London
SW6 5UA
Director NamePaul Chee Shing Fung
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address13a Tobin Close
Fellows Road
London
NW3 3DY
Director NameLawrence Tin Bin Leung
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address19 Broadlands Road
Highgate
London
N6 4AE
Secretary NameStephen Kang Hang Lo
NationalityBritish
StatusResigned
Appointed02 February 1996(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address1 Hemmings Close
Appleton Grange
Sidcup
Kent
DA14 4JR
Secretary NameChristopher Kwok
NationalityBritish
StatusResigned
Appointed18 April 1997(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 15 April 1998)
RoleSecretary
Correspondence Address7 Audax Lower Strand
Colindale
London
NW9 0JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address593-599 Fulham Road
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
10 May 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
24 April 1999Return made up to 28/12/98; full list of members (6 pages)
15 May 1998Registered office changed on 15/05/98 from: 30 old compton street london W1V 5PD (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
8 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 1996New secretary appointed (2 pages)
8 February 1996Company name changed zenichi LIMITED\certificate issued on 09/02/96 (2 pages)
28 December 1995Incorporation (18 pages)