London
W1T 1DR
Secretary Name | Michael David Wei |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 01 July 2004(5 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 May 2008) |
Role | Secretary |
Correspondence Address | 14 Percy Street London W1T 1DR |
Director Name | Shing Chow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 7a Golders Way London Nw11 |
Director Name | Ming Chung |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 1999) |
Role | Manager |
Correspondence Address | 236a Station Road Qdgware Middlesex HA8 7AU |
Director Name | Su Luo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 1999) |
Role | Chef |
Correspondence Address | 236a Station Road Edgware Middlesex HA8 7AU |
Secretary Name | Ming Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 2002) |
Role | Manager |
Correspondence Address | 236a Station Road Qdgware Middlesex HA8 7AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Aneesha Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2004) |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | 13 Islington High Street London N1 9LG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
9 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
18 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 10 greek street london W1 3DR (1 page) |
11 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page) |
30 June 2003 | Return made up to 02/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 June 2003 | Return made up to 02/07/01; full list of members (7 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (1 page) |
4 June 2003 | Return made up to 02/07/02; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 236A station road edgware middlesex HA8 7AU (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 02/07/00; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | New director appointed (1 page) |
3 June 2003 | Restoration by order of the court (2 pages) |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Resolutions
|
22 July 1999 | Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
2 July 1999 | Incorporation (21 pages) |