Company NameBeechill Trading Limited
Company StatusDissolved
Company Number04162326
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Cai Ming Wu
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration20 years (closed 16 March 2021)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address12 John Princes Street
London
W1G 0JR
Director NameMrs Xu Qiao Wu
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration20 years (closed 16 March 2021)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address12 John Princes Street
London
W1G 0JR
Secretary NameMr Cai Ming Wu
NationalityBritish
StatusClosed
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration20 years (closed 16 March 2021)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address12 John Princes Street
London
W1G 0JR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address12 John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1San Sheng Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£99,118
Cash£25,518
Current Liabilities£20,000

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from C/O Flanton & Co 88 Kingsway London WC2B 6AA United Kingdom on 19 February 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 March 2012Director's details changed for Mrs Xu Qiao Wu on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Mr Cai Ming Wu on 1 January 2012 (2 pages)
27 March 2012Secretary's details changed for Mr Cai Ming Wu on 1 January 2012 (1 page)
27 March 2012Director's details changed for Mrs Xu Qiao Wu on 1 January 2012 (2 pages)
27 March 2012Secretary's details changed for Mr Cai Ming Wu on 1 January 2012 (1 page)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Mr Cai Ming Wu on 1 January 2012 (2 pages)
21 February 2012Registered office address changed from Unit 13 2 Artichoke Hill London E1W 2DE on 21 February 2012 (1 page)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Secretary's details changed for Mr Cai Ming Wu on 11 February 2010 (1 page)
9 March 2010Director's details changed for Mrs Xu Qiao Wu on 11 February 2010 (2 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Cai Ming Wu on 11 February 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 March 2009Return made up to 11/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 April 2007Return made up to 11/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 March 2006Return made up to 11/02/06; full list of members (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 2ND floor premier house 309 ballards lane london N12 8LY (1 page)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 March 2005Return made up to 11/02/05; full list of members (7 pages)
17 December 2004Ad 29/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 February 2004Return made up to 11/02/04; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 February 2003Return made up to 11/02/03; full list of members (7 pages)
12 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
15 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
16 February 2001Incorporation (12 pages)