Company NameThe Gourmet Oriental Limited
Company StatusDissolved
Company Number04145589
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameAnson Chiu Kwong Lee
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleRestauranteur
Correspondence Address290 Fulham Road
London
SW10 9EW
Director NameAnson Chiu Kwong Lee
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleResturanteur
Correspondence Address290 Fulham Road
London
SW10 9EW
Secretary NameSimon Lee
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address290 Fulham Road
London
SW10 9EW
Director NameMrs Winnie Tim Ping Lee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2007)
RoleRestauranteur
Correspondence Address290 Fulham Road
London
SW10 9EW
Director NameTony Chi Keung Wong
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address290 Fulham Road
London
SW10 9EW
Director NameSimon Lee
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(5 years after company formation)
Appointment Duration12 months (resigned 27 January 2007)
RoleCompany Director
Correspondence Address132 Curtain Road
East End
London
EC2A 3AQ
Director NameAnson Chiu Kwok Lee
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2007)
RoleRestauranteur
Correspondence Address132 Curtain Road
London
EC2A 3AQ
Secretary NameAnson Chiu Kwok Lee
NationalityBritish
StatusResigned
Appointed27 January 2007(6 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2007)
RoleRestauranteur
Correspondence Address132 Curtain Road
London
EC2A 3AQ
Director NamePui Ling Yip
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2008)
RoleRestauranteur
Correspondence Address183 Lethbridge Close
London
SE13 7QH
Secretary NameTaveepons Moleenont
NationalityBritish
StatusResigned
Appointed20 June 2007(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2008)
RoleRestauranteur
Correspondence Address132 Curtain Road
London
EC2A 3AR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address65 Rivington Street
London
EC2A 3QQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2009Voluntary strike-off action has been suspended (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
25 January 2008Application for striking-off (1 page)
16 January 2008Return made up to 22/01/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New director appointed (1 page)
26 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 22/01/06; full list of members (3 pages)
31 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
30 March 2005Registered office changed on 30/03/05 from: 3RD floor 19 gerrard street london W1D 6JG (1 page)
23 March 2005Return made up to 22/01/05; full list of members (7 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
12 November 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
27 February 2004Return made up to 22/01/04; full list of members (6 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
25 January 2003Return made up to 22/01/03; full list of members (6 pages)
13 March 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
28 February 2002Return made up to 22/01/02; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: room 308 mwb business exchange 2 gayton road harrow middlesex HA1 2XU (1 page)
12 September 2001Registered office changed on 12/09/01 from: 1ST floor 5 gerrard street london W1V 7LJ (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 January 2001Incorporation (16 pages)