Mitchem
CR4 3RR
Director Name | Mr Hon See Tsang |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 March 2009) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kennet Square Mitcham Surrey CR4 3RR |
Director Name | Ms Man Wan Tsang |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 March 2009) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 58 Horsley Court Montaigne Close London SW1P 4BF |
Director Name | David Yuen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 March 2009) |
Role | Restauranteur |
Correspondence Address | 13 Joanna House Queen Caroline Street Hammersmith London W6 9EE |
Secretary Name | Ms Man Wan Tsang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 March 2009) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 58 Horsley Court Montaigne Close London SW1P 4BF |
Secretary Name | Sau Lin Ho |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kennet Square Mitcham Surrey CR4 3RR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Gourmet Buffet 44 Horseferry Road Westminster London SW1P 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2008 | Application for striking-off (2 pages) |
9 August 2007 | Return made up to 25/07/07; full list of members (4 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 October 2006 | Return made up to 25/07/06; full list of members (4 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 August 2005 | Return made up to 25/07/05; full list of members (4 pages) |
28 July 2005 | Company name changed gourmet buffet LIMITED\certificate issued on 28/07/05 (2 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 February 2005 | Ad 01/02/05--------- £ si 198@1=198 £ ic 2/200 (3 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: c/o man & co 114 hamlet court road westcliff on sea essex ssq 7LP (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
4 August 2003 | Return made up to 25/07/03; full list of members
|
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | Incorporation (14 pages) |