Company NameNam An Restaurants Limited
Company StatusDissolved
Company Number04229566
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameNam An Restaurant Limited

Business Activity

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

Directors

Director NameMr Tuck Onn Lai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 2013)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address4 Lacey House
Lewisham Hill
London
SE13 7PB
Director NameMr Nam Minh Pham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Secretary NameThi Tuyet Dao
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameTran Van Phuc
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Evelyn Denington Road
Beckton
London
E6 5QT
Director NameThi Tuyet Dao
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Stradroke Drive
Chigwell
Essex
IG7 5QZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8b Ellingfort Road
London
E8 3PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
10 August 2012Voluntary strike-off action has been suspended (1 page)
10 August 2012Voluntary strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
19 July 2012Application to strike the company off the register (3 pages)
19 July 2012Application to strike the company off the register (3 pages)
19 July 2012Registered office address changed from 4 Lacey House Lewisham Hill London SE13 7PB United Kingdom on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from 4 Lacey House Lewisham Hill London SE13 7PB United Kingdom on 19 July 2012 (2 pages)
13 December 2011Appointment of Tuck Onn Lai as a director (2 pages)
13 December 2011Appointment of Tuck Onn Lai as a director on 6 December 2011 (2 pages)
12 December 2011Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 December 2011 (1 page)
12 December 2011Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 December 2011 (1 page)
12 December 2011Termination of appointment of Thi Tuyet Dao as a secretary on 12 December 2011 (1 page)
12 December 2011Termination of appointment of Thi Dao as a secretary (1 page)
12 December 2011Termination of appointment of Thi Dao as a director (1 page)
12 December 2011Termination of appointment of Thi Tuyet Dao as a director on 12 December 2011 (1 page)
20 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
1 March 2011Termination of appointment of Tran Phuc as a director (2 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 March 2011Appointment of Thi Tuyet Dao as a director (3 pages)
1 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (2 pages)
1 March 2011Appointment of Thi Tuyet Dao as a director (3 pages)
1 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (2 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 March 2011Termination of appointment of Tran Phuc as a director (2 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Tran Van Phuc on 6 June 2010 (2 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Tran Van Phuc on 6 June 2010 (2 pages)
21 June 2010Director's details changed for Tran Van Phuc on 6 June 2010 (2 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
12 October 2009Termination of appointment of Nam Pham as a director (1 page)
12 October 2009Appointment of Tran Van Phuc as a director (2 pages)
12 October 2009Termination of appointment of Nam Pham as a director (1 page)
12 October 2009Appointment of Tran Van Phuc as a director (2 pages)
24 June 2009Return made up to 06/06/09; full list of members (3 pages)
24 June 2009Return made up to 06/06/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
14 July 2008Return made up to 06/06/08; full list of members (3 pages)
14 July 2008Return made up to 06/06/08; full list of members (3 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 September 2007Return made up to 06/06/07; full list of members (2 pages)
19 September 2007Return made up to 06/06/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
26 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
26 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
6 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
6 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
8 June 2005Return made up to 06/06/05; full list of members (2 pages)
8 June 2005Return made up to 06/06/05; full list of members (2 pages)
4 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
4 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
3 June 2004Return made up to 06/06/04; full list of members (6 pages)
3 June 2004Return made up to 06/06/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
11 June 2003Return made up to 06/06/03; full list of members (6 pages)
11 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
14 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
3 July 2002Return made up to 06/06/02; full list of members (6 pages)
3 July 2002Return made up to 06/06/02; full list of members (6 pages)
25 September 2001Ad 04/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (3 pages)
25 September 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
25 September 2001Ad 04/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2001New director appointed (3 pages)
13 July 2001Memorandum and Articles of Association (8 pages)
13 July 2001Memorandum and Articles of Association (8 pages)
15 June 2001Director resigned (2 pages)
15 June 2001Registered office changed on 15/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
12 June 2001Company name changed nam an restaurant LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed nam an restaurant LIMITED\certificate issued on 12/06/01 (2 pages)
6 June 2001Incorporation (16 pages)
6 June 2001Incorporation (16 pages)