Company NameJoy Fook Chinese Restaurant Limited
Company StatusDissolved
Company Number04152554
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Fung-Cheung Man
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address22 Ashwood Avenue
Rainham
Essex
RM13 9AS
Secretary NameLai Wan Man
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Ashwood Avenue
Rainham
Essex
RM13 9AS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 2011Final Gazette dissolved following liquidation (1 page)
15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 8 July 2009 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 8 January 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 8 January 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 8 January 2009 (5 pages)
1 August 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
1 August 2008Liquidators' statement of receipts and payments to 8 July 2008 (5 pages)
1 August 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
16 August 2007Appointment of a voluntary liquidator (1 page)
16 August 2007Appointment of a voluntary liquidator (1 page)
17 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2007Statement of affairs (6 pages)
17 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2007Statement of affairs (6 pages)
6 July 2007Registered office changed on 06/07/07 from: abacus house 68A north street romford essex RM1 1DA (1 page)
6 July 2007Registered office changed on 06/07/07 from: abacus house 68A north street romford essex RM1 1DA (1 page)
14 April 2007Return made up to 02/02/07; full list of members (6 pages)
14 April 2007Return made up to 02/02/07; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 February 2006Return made up to 02/02/06; full list of members (6 pages)
10 February 2006Return made up to 02/02/06; full list of members (6 pages)
20 April 2005Return made up to 02/02/05; full list of members (6 pages)
20 April 2005Return made up to 02/02/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
26 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 February 2004Return made up to 02/02/04; full list of members (6 pages)
19 February 2004Return made up to 02/02/04; full list of members (6 pages)
10 January 2004Return made up to 02/02/03; full list of members (6 pages)
10 January 2004Return made up to 02/02/03; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 March 2002Return made up to 02/02/02; full list of members (6 pages)
11 March 2002Return made up to 02/02/02; full list of members (6 pages)
28 August 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 August 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
2 February 2001Incorporation (14 pages)