Company NameWoo Sang Restaurant Limited
Company StatusDissolved
Company Number03302454
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTuong Quang Quach
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleManager
Correspondence Address7 Beckham House Marylee Way
Ethelred Estate Kennington
London
SE11 6UB
Secretary NameNgoc Lan Quach
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Beckham House Marylee Way
Etelred Estate Kennington
London
SE11 6UB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressKam Lee Associates
66 Shaftesbury Avenue
London
W1D 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£131,763
Gross Profit£88,834
Net Worth£56,568
Cash£11,095
Current Liabilities£11,357

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
16 January 2006Return made up to 14/01/06; full list of members (6 pages)
31 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
11 January 2005Return made up to 14/01/05; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
9 January 2004Return made up to 14/01/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
16 January 2003Return made up to 14/01/03; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
7 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
31 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
9 January 2001Return made up to 14/01/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 January 2000 (8 pages)
12 January 2000Return made up to 14/01/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 January 1999 (8 pages)
8 January 1999Return made up to 14/01/99; no change of members (4 pages)
1 October 1998Full accounts made up to 31 January 1998 (8 pages)
11 January 1998Return made up to 14/01/98; full list of members (6 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
19 March 1997Ad 27/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Secretary resigned (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
14 January 1997Incorporation (13 pages)