Company NameHard Wok Limited
Company StatusDissolved
Company Number03564872
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiranda Katherine Hilda Lim
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 02 June 2009)
RoleShop Owner And Mother
Correspondence Address26 Scarsdale Villas
London
W8 6PR
Director NameEdward Lim
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(2 months after company formation)
Appointment Duration10 years, 10 months (closed 02 June 2009)
RoleRestauratuer
Correspondence Address26 Scarsdale Villas
London
W8 6PR
Secretary NameMiranda Katherine Hilda Lim
NationalityBritish
StatusClosed
Appointed14 July 1998(2 months after company formation)
Appointment Duration10 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address26 Scarsdale Villas
London
W8 6PR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Return made up to 10/05/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 September 2005Return made up to 10/05/05; full list of members (2 pages)
8 September 2005Return made up to 10/05/04; full list of members (2 pages)
5 September 2005Registered office changed on 05/09/05 from: unit 4 and 4A the chambers chelsea harbour london SW10 0XF (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2004Return made up to 10/05/03; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 July 2000Return made up to 15/05/00; full list of members (6 pages)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 August 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1998Incorporation (13 pages)