Leicester Forest East
Leicester
Leicestershire
LE3 3NU
Secretary Name | Mr Lawrence Kin Keung Cheng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (closed 13 April 2017) |
Role | Retaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 94 Forest House Lane Leicester Forest East Leicester Leicestershire LE3 3NU |
Director Name | Shu Kan Leung |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 15 Longland Drive Totteridge London N20 8HG |
Director Name | Sai Ming Ng |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 59 Woodend Avenue South Harrow Harrow Middlesex HA2 8NU |
Secretary Name | Shu Kan Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 15 Longland Drive Totteridge London N20 8HG |
Secretary Name | Shu Kan Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 1998) |
Role | Businessman |
Correspondence Address | 17 Scrutton Close Atkins Road London SW2 0AN |
Director Name | Mr To Ming Lam |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rosedene Avenue Streatham London SW16 2LS |
Director Name | Chung-Yuen Au |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 December 1998) |
Role | Company Director |
Correspondence Address | 55 Primrose Hill Road 31 Kings College Court London NW3 3EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £864,684 |
Cash | £53,886 |
Current Liabilities | £435,966 |
Latest Accounts | 6 July 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 6 April 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 06 July |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
13 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
15 December 2014 | Resolutions
|
15 December 2014 | Satisfaction of charge 2 in full (4 pages) |
15 December 2014 | Declaration of solvency (3 pages) |
15 December 2014 | Declaration of solvency (3 pages) |
15 December 2014 | Appointment of a voluntary liquidator (1 page) |
15 December 2014 | Appointment of a voluntary liquidator (1 page) |
15 December 2014 | Satisfaction of charge 2 in full (4 pages) |
4 December 2014 | Termination of appointment of To Ming Lam as a director on 5 November 2014 (1 page) |
4 December 2014 | Termination of appointment of To Ming Lam as a director on 5 November 2014 (1 page) |
4 December 2014 | Termination of appointment of To Ming Lam as a director on 5 November 2014 (1 page) |
29 November 2014 | Satisfaction of charge 4 in full (4 pages) |
29 November 2014 | Satisfaction of charge 1 in full (4 pages) |
29 November 2014 | Satisfaction of charge 4 in full (4 pages) |
29 November 2014 | Satisfaction of charge 1 in full (4 pages) |
29 November 2014 | Satisfaction of charge 3 in full (4 pages) |
29 November 2014 | Satisfaction of charge 3 in full (4 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 April 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 6 July 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 6 July 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 6 July 2013 (5 pages) |
14 February 2014 | Previous accounting period shortened from 31 July 2013 to 6 July 2013 (1 page) |
14 February 2014 | Previous accounting period shortened from 31 July 2013 to 6 July 2013 (1 page) |
14 February 2014 | Previous accounting period shortened from 31 July 2013 to 6 July 2013 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 December 2013 | Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
18 December 2013 | Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page) |
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (7 pages) |
4 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (8 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 October 2006 | Return made up to 30/07/06; full list of members (5 pages) |
12 October 2006 | Return made up to 30/07/06; full list of members (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 September 2005 | Return made up to 30/07/05; full list of members (5 pages) |
13 September 2005 | Return made up to 30/07/05; full list of members (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members
|
17 August 2004 | Return made up to 30/07/04; full list of members
|
13 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 December 2003 | Particulars of mortgage/charge (4 pages) |
18 December 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Return made up to 30/07/03; full list of members (12 pages) |
22 August 2003 | Return made up to 30/07/03; full list of members (12 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 30/07/02; full list of members (12 pages) |
25 March 2003 | Return made up to 30/07/02; full list of members (12 pages) |
11 March 2003 | Statement of affairs (4 pages) |
11 March 2003 | Ad 28/03/02--------- £ si 222500@1=222500 £ ic 692500/915000 (3 pages) |
11 March 2003 | Statement of affairs (4 pages) |
11 March 2003 | Ad 28/03/02--------- £ si 222500@1=222500 £ ic 692500/915000 (3 pages) |
25 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members (9 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members (9 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members
|
21 August 2000 | Return made up to 30/07/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1999 | Return made up to 30/07/99; full list of members
|
13 October 1999 | Return made up to 30/07/99; full list of members
|
20 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 August 1999 | Ad 30/06/98--------- £ si 312500@1 (2 pages) |
20 August 1999 | Return made up to 30/07/98; full list of members (6 pages) |
20 August 1999 | Return made up to 30/07/98; full list of members (6 pages) |
20 August 1999 | Ad 30/06/98--------- £ si 312500@1 (2 pages) |
29 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
7 July 1998 | Company name changed wiltonmatch LIMITED\certificate issued on 08/07/98 (2 pages) |
7 July 1998 | Company name changed wiltonmatch LIMITED\certificate issued on 08/07/98 (2 pages) |
22 June 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
22 June 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: c/o man & co 12 keston close welling kent DA16 1BD (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: c/o man & co 12 keston close welling kent DA16 1BD (1 page) |
5 January 1998 | Ad 15/12/97--------- £ si 379998@1=379998 £ ic 2/380000 (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Ad 15/12/97--------- £ si 379998@1=379998 £ ic 2/380000 (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Particulars of contract relating to shares (4 pages) |
5 January 1998 | Particulars 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 1997 | New secretary appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 July 1997 | Incorporation (20 pages) |
30 July 1997 | Incorporation (20 pages) |