Company NameSatsuma Limited
Company StatusDissolved
Company Number03412046
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date13 April 2017 (7 years ago)
Previous NameWiltonmatch Limited

Business Activity

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

Directors

Director NameMr Lawrence Kin Keung Cheng
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(5 months, 1 week after company formation)
Appointment Duration19 years, 3 months (closed 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Forest House Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3NU
Secretary NameMr Lawrence Kin Keung Cheng
NationalityBritish
StatusClosed
Appointed06 January 1998(5 months, 1 week after company formation)
Appointment Duration19 years, 3 months (closed 13 April 2017)
RoleRetaurateur
Country of ResidenceUnited Kingdom
Correspondence Address94 Forest House Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3NU
Director NameShu Kan Leung
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address15 Longland Drive
Totteridge
London
N20 8HG
Director NameSai Ming Ng
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address59 Woodend Avenue
South Harrow
Harrow
Middlesex
HA2 8NU
Secretary NameShu Kan Leung
NationalityBritish
StatusResigned
Appointed08 September 1997(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address15 Longland Drive
Totteridge
London
N20 8HG
Secretary NameShu Kan Leung
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 1998)
RoleBusinessman
Correspondence Address17 Scrutton Close
Atkins Road
London
SW2 0AN
Director NameMr To Ming Lam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(5 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosedene Avenue
Streatham
London
SW16 2LS
Director NameChung-Yuen Au
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 December 1998)
RoleCompany Director
Correspondence Address55 Primrose Hill Road
31 Kings College Court
London
NW3 3EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTuite Tang Wong Alliance House 2nd Floor
29-30 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£864,684
Cash£53,886
Current Liabilities£435,966

Accounts

Latest Accounts6 July 2013 (10 years, 10 months ago)
Next Accounts Due6 April 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End06 July

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
13 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
15 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
(1 page)
15 December 2014Satisfaction of charge 2 in full (4 pages)
15 December 2014Declaration of solvency (3 pages)
15 December 2014Declaration of solvency (3 pages)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Satisfaction of charge 2 in full (4 pages)
4 December 2014Termination of appointment of To Ming Lam as a director on 5 November 2014 (1 page)
4 December 2014Termination of appointment of To Ming Lam as a director on 5 November 2014 (1 page)
4 December 2014Termination of appointment of To Ming Lam as a director on 5 November 2014 (1 page)
29 November 2014Satisfaction of charge 4 in full (4 pages)
29 November 2014Satisfaction of charge 1 in full (4 pages)
29 November 2014Satisfaction of charge 4 in full (4 pages)
29 November 2014Satisfaction of charge 1 in full (4 pages)
29 November 2014Satisfaction of charge 3 in full (4 pages)
29 November 2014Satisfaction of charge 3 in full (4 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 915,000
(6 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 915,000
(6 pages)
28 April 2014Registered office address changed from C/O C/O, Broughton Tuite Tan & L M Wong Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O C/O, Broughton Tuite Tan & L M Wong Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 6 July 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 6 July 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 6 July 2013 (5 pages)
14 February 2014Previous accounting period shortened from 31 July 2013 to 6 July 2013 (1 page)
14 February 2014Previous accounting period shortened from 31 July 2013 to 6 July 2013 (1 page)
14 February 2014Previous accounting period shortened from 31 July 2013 to 6 July 2013 (1 page)
6 January 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 December 2013Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page)
18 December 2013Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 915,000
(6 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 915,000
(6 pages)
4 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (7 pages)
4 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (7 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 September 2009Return made up to 30/07/09; full list of members (8 pages)
10 September 2009Return made up to 30/07/09; full list of members (8 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 August 2008Return made up to 30/07/08; full list of members (8 pages)
5 August 2008Return made up to 30/07/08; full list of members (8 pages)
4 August 2008Registered office changed on 04/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 30/07/07; full list of members (5 pages)
28 August 2007Return made up to 30/07/07; full list of members (5 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 October 2006Return made up to 30/07/06; full list of members (5 pages)
12 October 2006Return made up to 30/07/06; full list of members (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 September 2005Return made up to 30/07/05; full list of members (5 pages)
13 September 2005Return made up to 30/07/05; full list of members (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
17 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
13 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 December 2003Particulars of mortgage/charge (4 pages)
18 December 2003Particulars of mortgage/charge (4 pages)
22 August 2003Return made up to 30/07/03; full list of members (12 pages)
22 August 2003Return made up to 30/07/03; full list of members (12 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 30/07/02; full list of members (12 pages)
25 March 2003Return made up to 30/07/02; full list of members (12 pages)
11 March 2003Statement of affairs (4 pages)
11 March 2003Ad 28/03/02--------- £ si 222500@1=222500 £ ic 692500/915000 (3 pages)
11 March 2003Statement of affairs (4 pages)
11 March 2003Ad 28/03/02--------- £ si 222500@1=222500 £ ic 692500/915000 (3 pages)
25 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
25 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 August 2001Return made up to 30/07/01; full list of members (9 pages)
1 August 2001Return made up to 30/07/01; full list of members (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 30/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 August 2000Return made up to 30/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 October 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
20 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 August 1999Ad 30/06/98--------- £ si 312500@1 (2 pages)
20 August 1999Return made up to 30/07/98; full list of members (6 pages)
20 August 1999Return made up to 30/07/98; full list of members (6 pages)
20 August 1999Ad 30/06/98--------- £ si 312500@1 (2 pages)
29 July 1999Secretary's particulars changed;director's particulars changed (1 page)
29 July 1999Secretary's particulars changed;director's particulars changed (1 page)
13 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
7 July 1998Company name changed wiltonmatch LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed wiltonmatch LIMITED\certificate issued on 08/07/98 (2 pages)
22 June 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
22 June 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: c/o man & co 12 keston close welling kent DA16 1BD (1 page)
22 January 1998Registered office changed on 22/01/98 from: c/o man & co 12 keston close welling kent DA16 1BD (1 page)
5 January 1998Ad 15/12/97--------- £ si 379998@1=379998 £ ic 2/380000 (2 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998Ad 15/12/97--------- £ si 379998@1=379998 £ ic 2/380000 (2 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998Particulars of contract relating to shares (4 pages)
5 January 1998Particulars of contract relating to shares (4 pages)
5 January 1998£ nc 1000/1000000 15/12/97 (1 page)
5 January 1998£ nc 1000/1000000 15/12/97 (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Secretary resigned (1 page)
17 September 1997Registered office changed on 17/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 September 1997Registered office changed on 17/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 July 1997Incorporation (20 pages)
30 July 1997Incorporation (20 pages)