Kenton
Harrow
Middlesex
HA3 8DX
Director Name | Chi Man Chung |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 July 1999(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | Flat Above 71-73 Stonecot Hill Sutton Surrey SM3 9HJ |
Director Name | Chi Lung Kwok |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 July 1999) |
Role | Restauranteur |
Correspondence Address | 1a Brampton Grove Kenton Middlesex HA3 8DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Raymond Buildings Grays Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 February 2004 | Dissolved (1 page) |
---|---|
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Appointment of a voluntary liquidator (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Statement of affairs (7 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 24 bedford row london WC1R 4EB (1 page) |
18 October 1999 | New director appointed (2 pages) |
4 October 1999 | Return made up to 11/03/99; no change of members (4 pages) |
22 September 1999 | Director resigned (1 page) |
19 August 1998 | Return made up to 11/03/98; no change of members (4 pages) |
15 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 October 1997 | Return made up to 11/03/97; full list of members
|
8 August 1997 | Registered office changed on 08/08/97 from: 24 bedford row london WC1R 4EB (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
8 November 1996 | Ad 02/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 4 wellington terrace bayswater road london W2 4LW (1 page) |
8 November 1996 | Accounting reference date notified as 31/05 (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 788-790 finchley road london NW11 7UR (1 page) |