Company NameJaderise Limited
Company StatusDissolved
Company Number05297110
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date15 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameYau Tai Man
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(2 years, 10 months after company formation)
Appointment Duration2 years (closed 15 October 2009)
RoleConsultant
Correspondence AddressFlat 3 36 Church Street
Walton On Thames
Surrey
KT12 2QS
Director NameWei Zhai
Date of BirthMay 1980 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed07 February 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 15 October 2009)
RoleCompany Director
Correspondence Address102 Wellington Close
Walton On Thames
Surrey
KT12 1BE
Director NameYau Tat Man
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 15 August 2005)
RoleRestauranteur
Correspondence Address10 Pacific Close
Feltham
Middlesex
TW14 9XE
Secretary NameWei Zhai
NationalityChinese
StatusResigned
Appointed11 January 2005(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address102 Wellington Close
Walton On Thames
Surrey
KT12 1BE
Director NameWei Zhai
Date of BirthMay 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed15 August 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2007)
RoleRestauranteur
Correspondence Address102 Wellington Close
Walton On Thames
Surrey
KT12 1BE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusResigned
Appointed15 August 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2007)
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2009Liquidators statement of receipts and payments to 5 May 2009 (5 pages)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Statement of affairs with form 4.19 (6 pages)
22 April 2008Registered office changed on 22/04/2008 from 114 hamlet court road westcliff on sea essex SS0 7LP (1 page)
14 February 2008New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
13 June 2007Return made up to 26/11/06; no change of members (6 pages)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
22 August 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
20 April 2006Return made up to 26/11/05; full list of members (6 pages)
3 October 2005New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 137-141 high street new malden surrey KT3 4HA (1 page)
20 May 2005Ad 10/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 2005Ad 28/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005New secretary appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 41 chalton street london NW1 1JD (1 page)
26 November 2004Incorporation (17 pages)