Company NameElephant Royale Thai Restaurant (Dockland) Ltd
Company StatusDissolved
Company Number03945272
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Kwen Cheung Yeung
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address17 Chigwell Rise
Chigwell
Essex
IG7 6AQ
Secretary NameMrs Rhea Sau Ying Yeung
NationalityBritish
StatusClosed
Appointed17 March 2007(7 years after company formation)
Appointment Duration11 years, 11 months (closed 19 February 2019)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address17 Chigwell Rise
Chigwell
Essex
IG7 6AQ
Director NameMrs Rhea Sau Ying Yeung
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(7 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 19 February 2019)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address17 Chigwell Rise
Chigwell
Essex
IG7 6AQ
Secretary NameMr Chee Tian Foo
NationalityMalaysian
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address25 Caterham Avenue
Clayhall
Essex
IG5 0QA
Director NameMr Wai Kwong Johnny Cheung
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 2007)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address6 Clairvale
Hornchurch
Essex
RM11 3NA
Secretary NameMrs Lisa Ma Ying Cheung
NationalityBritish
StatusResigned
Appointed18 September 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2007)
RoleCompany Director
Correspondence Address6 Clairvale
Emerson Park
Hornchurch
Essex
RM11 3NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.elephantroyale.com

Location

Registered Address559 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Regal Mandarin LTD
75.00%
Ordinary
100k at £1Mr Peter Kwen Cheung Yeung
25.00%
Ordinary

Financials

Year2014
Net Worth-£104,230
Cash£14,642
Current Liabilities£284,047

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

7 July 2009Delivered on: 9 July 2009
Satisfied on: 26 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 February 2004Delivered on: 13 February 2004
Persons entitled: The Bank of East Asia Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 February 2004Delivered on: 13 February 2004
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at ground floor unit A3 block c st davids square lockes wharf wwstferry road london and by way of floating charge the undertaking and all assets.
Outstanding

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (3 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 400,000
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 400,000
(5 pages)
23 April 2016Satisfaction of charge 2 in full (4 pages)
23 April 2016Satisfaction of charge 1 in full (4 pages)
23 April 2016Satisfaction of charge 2 in full (4 pages)
23 April 2016Satisfaction of charge 1 in full (4 pages)
28 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 400,000
(5 pages)
28 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 400,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 400,000
(5 pages)
27 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 400,000
(5 pages)
29 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
6 April 2012Register inspection address has been changed from 29 Greenhill Park New Barnet Barnet Hertfordshire EN5 1HQ United Kingdom (1 page)
6 April 2012Register inspection address has been changed from 29 Greenhill Park New Barnet Barnet Hertfordshire EN5 1HQ United Kingdom (1 page)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page)
4 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
13 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 April 2010Director's details changed for Mr Peter Kwen Cheung Yeung on 10 March 2010 (2 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Rhea Sau Ying Yeung on 10 March 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Rhea Sau Ying Yeung on 10 March 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Mr Peter Kwen Cheung Yeung on 10 March 2010 (2 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 November 2007Amended accounts made up to 31 August 2006 (7 pages)
7 November 2007Amended accounts made up to 31 August 2006 (7 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 17/03/07; full list of members (3 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 17/03/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 May 2006Return made up to 10/03/06; full list of members (3 pages)
5 May 2006Return made up to 10/03/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 August 2005Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page)
16 August 2005Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 March 2005Return made up to 10/03/05; full list of members (4 pages)
17 March 2005Return made up to 10/03/05; full list of members (4 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (8 pages)
17 March 2004Return made up to 10/03/04; full list of members (8 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
3 October 2003Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
3 October 2003Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
31 March 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(8 pages)
31 March 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(8 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 October 2002Registered office changed on 14/10/02 from: 193 high street hornchurch essex RM11 3XT (1 page)
14 October 2002Registered office changed on 14/10/02 from: 193 high street hornchurch essex RM11 3XT (1 page)
9 April 2002Registered office changed on 09/04/02 from: 195 wardour street london W1F 8ZQ (1 page)
9 April 2002Registered office changed on 09/04/02 from: 195 wardour street london W1F 8ZQ (1 page)
8 April 2002Return made up to 10/03/02; full list of members (7 pages)
8 April 2002Return made up to 10/03/02; full list of members (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 May 2001Ad 17/04/01--------- £ si 35000@1=35000 £ ic 365000/400000 (2 pages)
16 May 2001Ad 17/04/01--------- £ si 35000@1=35000 £ ic 365000/400000 (2 pages)
9 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
3 April 2001Ad 27/02/01--------- £ si 364999@1=364999 £ ic 1/365000 (2 pages)
3 April 2001Ad 27/02/01--------- £ si 364999@1=364999 £ ic 1/365000 (2 pages)
17 May 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
17 May 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
10 March 2000Incorporation (17 pages)
10 March 2000Incorporation (17 pages)