Company NameNoodle Bar Limited
Company StatusDissolved
Company Number04073770
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul Chang
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Harlowe House
Clarissa Street
London
E8 4HB
Secretary NameViet Dinh Hua
NationalityBritish
StatusClosed
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Alconbury Road
London
E5 8RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2008Liquidators statement of receipts and payments (5 pages)
11 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Liquidators statement of receipts and payments (5 pages)
2 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2006Appointment of a voluntary liquidator (1 page)
2 March 2006Statement of affairs (5 pages)
17 February 2006Registered office changed on 17/02/06 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page)
3 October 2005Registered office changed on 03/10/05 from: 114 hamlet court road westcliff on sea essex SS0 7LP (1 page)
29 September 2004Return made up to 18/09/04; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
17 September 2003Return made up to 18/09/03; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
24 September 2002Return made up to 18/09/02; full list of members (6 pages)
23 August 2002Registered office changed on 23/08/02 from: man & co 122 hart road benfleet essex SS7 3PS (1 page)
19 July 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
10 June 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Director resigned (1 page)