Walton On Thames
Surrey
KT12 2QS
Director Name | Wei Zhai |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 07 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 October 2009) |
Role | Company Director |
Correspondence Address | 102 Wellington Close Walton On Thames Surrey KT12 1BE |
Director Name | Yau Tat Man |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 15 August 2005) |
Role | Restauranteur |
Correspondence Address | 10 Pacific Close Feltham Middlesex TW14 9XE |
Secretary Name | Wei Zhai |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 11 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | 102 Wellington Close Walton On Thames Surrey KT12 1BE |
Director Name | Wei Zhai |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 August 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2007) |
Role | Restauranteur |
Correspondence Address | 102 Wellington Close Walton On Thames Surrey KT12 1BE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Westcliffe Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2007) |
Correspondence Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
16 May 2009 | Liquidators statement of receipts and payments to 5 May 2009 (5 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Statement of affairs with form 4.19 (6 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 114 hamlet court road westcliff on sea essex SS0 7LP (1 page) |
14 February 2008 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 26/11/06; no change of members (6 pages) |
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
20 April 2006 | Return made up to 26/11/05; full list of members (6 pages) |
3 October 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 137-141 high street new malden surrey KT3 4HA (1 page) |
20 May 2005 | Ad 10/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 March 2005 | Ad 28/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 41 chalton street london NW1 1JD (1 page) |
26 November 2004 | Incorporation (17 pages) |