Company NameStraits Restaurant Limited
Company StatusDissolved
Company Number05054675
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Loke
Date of BirthOctober 1949 (Born 74 years ago)
NationalityMalaysian
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 White Horse Street
London
W1J 7LQ
Secretary NameIvor James Edwards
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleBusinessman
Correspondence Address125 Glastonbury House
Abots Manor
London
SW1 4NT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5 White Horse Street
London
W1J 7LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2007Secretary resigned (1 page)
27 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
15 December 2006Return made up to 24/02/06; full list of members (6 pages)
19 April 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
8 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
8 June 2005Return made up to 24/02/05; full list of members (6 pages)
15 March 2004New secretary appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: walmar house 288-292 regent street london W1R 5HF (1 page)
11 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2004£ nc 1000/1000000 24/02/04 (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)