Company NameSeico Restaurant Limited
Company StatusDissolved
Company Number04137025
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Ka Lai Fong
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillrise
Crowborough
East Sussex
TN6 2DH
Secretary NameSandy Chau Wai Lee
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address1 Mendip Walk
Tunbridge Wells
Kent
TN2 3NL
Secretary NameChi Wai Tang
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Hillrise
Crowborough
East Sussex
TN6 2DH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address72 Wardour Street
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts4 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 July

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
8 December 2005Accounting reference date extended from 31/01/05 to 04/07/05 (1 page)
8 December 2005Total exemption small company accounts made up to 4 July 2005 (6 pages)
15 March 2005Return made up to 08/01/05; full list of members (6 pages)
7 February 2005Registered office changed on 07/02/05 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 May 2004Return made up to 08/01/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 February 2003Return made up to 08/01/03; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
8 March 2002Return made up to 08/01/02; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 January 2001Incorporation (16 pages)