Company NameMemory Of China Limited
Company StatusDissolved
Company Number04363790
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameThomas Tack Tan
NationalityBritish
StatusClosed
Appointed01 March 2011(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 21 February 2012)
RoleCompany Director
Correspondence Address21 West Hill
Wembley
Middlesex
HA9 9RN
Director NameThomas Tack Tan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityMalaysian
StatusClosed
Appointed09 March 2011(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 21 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 West Hill
Wembley
Middlesex
HA9 9RN
Director NameWan Keung Sham
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address80 Wick Street
Wick
Littlehampton
West Sussex
BN17 7JS
Secretary NameHui Chang Wen
NationalityChinese
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleSecretary
Correspondence Address80 Wick Street
Wick
Littlehampton
West Sussex
BN17 7JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 West Hill
Wembley
Middlesex
HA9 9RN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,930
Cash£276
Current Liabilities£19,270

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
13 April 2011Appointment of Thomas Tack Tan as a director (3 pages)
13 April 2011Termination of appointment of Wan Sham as a director (2 pages)
13 April 2011Termination of appointment of Wan Sham as a director (2 pages)
13 April 2011Appointment of Thomas Tack Tan as a secretary (3 pages)
13 April 2011Termination of appointment of Hui Wen as a secretary (2 pages)
13 April 2011Appointment of Thomas Tack Tan as a director (3 pages)
13 April 2011Termination of appointment of Hui Wen as a secretary (2 pages)
13 April 2011Appointment of Thomas Tack Tan as a secretary (3 pages)
7 March 2011Register(s) moved to registered office address (1 page)
7 March 2011Register(s) moved to registered office address (1 page)
7 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(5 pages)
7 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(5 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Wan Keung Sham on 1 October 2009 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Wan Keung Sham on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Wan Keung Sham on 1 October 2009 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 March 2009Return made up to 30/01/09; full list of members (3 pages)
4 March 2009Return made up to 30/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 March 2008Return made up to 30/01/08; full list of members (3 pages)
5 March 2008Return made up to 30/01/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 March 2007Return made up to 30/01/07; full list of members (2 pages)
2 March 2007Return made up to 30/01/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 April 2006Return made up to 30/01/06; full list of members (6 pages)
25 April 2006Return made up to 30/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 February 2005Return made up to 30/01/05; full list of members (6 pages)
18 February 2005Return made up to 30/01/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 March 2004Return made up to 30/01/04; full list of members (6 pages)
10 March 2004Return made up to 30/01/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 February 2003Return made up to 30/01/03; full list of members (6 pages)
27 February 2003Return made up to 30/01/03; full list of members (6 pages)
4 September 2002Ad 30/01/02-28/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2002Ad 30/01/02-28/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
30 January 2002Incorporation (16 pages)
30 January 2002Incorporation (16 pages)