Company NameChina Express Takeaway Limited
Company StatusDissolved
Company Number05370097
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameTong Ming Ye
Date of BirthJune 1969 (Born 54 years ago)
NationalityChinese
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleProprietor
Correspondence Address152 Colney Road
Dartford
Kent
DA1 1UH
Secretary NameHing Lin
NationalityChinese
StatusClosed
Appointed27 February 2006(1 year after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2010)
RoleCompany Director
Correspondence Address9 Rose Street
Northfleet
Gravesend
Kent
DA11 9EQ
Secretary NameTong Ming Ye
NationalityChinese
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleProprietor
Correspondence Address152 Colney Road
Dartford
Kent
DA1 1UH
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address152 Colney Road
Dartford
Kent
DA1 1UH
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London

Financials

Year2014
Turnover£99,469
Gross Profit£62,622
Net Worth-£4,245
Cash£2,459
Current Liabilities£14,897

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
12 March 2009Application for striking-off (1 page)
22 May 2008Return made up to 21/02/08; full list of members (3 pages)
22 May 2008Return made up to 21/02/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
27 November 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
27 November 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
23 March 2007Return made up to 21/02/07; full list of members (2 pages)
23 March 2007Return made up to 21/02/07; full list of members (2 pages)
17 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
26 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
16 May 2006Return made up to 21/02/06; full list of members (2 pages)
16 May 2006Return made up to 21/02/06; full list of members (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
23 March 2005New secretary appointed;new director appointed (1 page)
23 March 2005New secretary appointed;new director appointed (1 page)
23 March 2005Registered office changed on 23/03/05 from: 35 firs avenue london N11 3NE (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 35 firs avenue london N11 3NE (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
21 February 2005Incorporation (14 pages)
21 February 2005Incorporation (14 pages)