Company NameLimehouse Restaurants Limited
DirectorPo Man Lee
Company StatusDissolved
Company Number03822321
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NamePo Man Lee
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(1 year after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address562 Commercial Road
London
E14 7JD
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusCurrent
Appointed31 January 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameMr Charles David Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11
14-16 Narrow Street
London
E14 8DQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Class Company Services Limited (Corporation)
StatusResigned
Appointed09 September 1999(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 January 2000)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 January 2001)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
22 April 2003Liquidators statement of receipts and payments (5 pages)
24 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2002Statement of affairs (5 pages)
19 March 2002Registered office changed on 19/03/02 from: 109 gloucester place london W1V 6JW (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 103-107 waterloo road london SE1 8UL (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
9 August 1999Incorporation (16 pages)