Company NameChina China (IOW) Limited
Company StatusDissolved
Company Number05519781
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date17 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Siu Nang Fan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice End
Ryde
Isle Of Wight
PO33 1QN
Secretary NameMrs Sandy Koon Shan Fan
NationalityBritish
StatusClosed
Appointed28 July 2007(2 years after company formation)
Appointment Duration5 years, 2 months (closed 17 October 2012)
RoleCaterer
Correspondence Address14 Coppice End
Ryde
Isle Of Wight
PO33 1QN
Secretary NameRaymond Wing Man Chan
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleRestauranteur
Correspondence Address1 Dover Road
East Cowes
Isle Of Wight Hampshire
PO32 6RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,183
Cash£35,761
Current Liabilities£71,551

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2012Final Gazette dissolved following liquidation (1 page)
17 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
23 April 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
23 April 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
29 September 2011Liquidators statement of receipts and payments to 31 August 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
18 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
18 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 31 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 31 August 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 31 August 2010 (5 pages)
10 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-01
(1 page)
10 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2009Appointment of a voluntary liquidator (1 page)
10 September 2009Statement of affairs with form 4.19 (6 pages)
10 September 2009Statement of affairs with form 4.19 (6 pages)
10 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Registered office changed on 09/09/2009 from the parade cowes isle of wight PO31 7QJ (1 page)
9 September 2009Registered office changed on 09/09/2009 from the parade cowes isle of wight PO31 7QJ (1 page)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 December 2008Return made up to 27/07/08; full list of members (4 pages)
5 December 2008Secretary's change of particulars / sandy fan / 04/12/2008 (2 pages)
5 December 2008Secretary's Change of Particulars / sandy fan / 04/12/2008 / Date of Birth was: 19-Jan-1971, now: 19-Apr-1971; Country was: , now: united kingdom (2 pages)
5 December 2008Return made up to 27/07/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 August 2008Appointment terminated secretary raymond chan (1 page)
4 August 2008Appointment Terminated Secretary raymond chan (1 page)
4 August 2008Secretary appointed mrs sandy koon shan fan (1 page)
4 August 2008Secretary appointed mrs sandy koon shan fan (1 page)
2 October 2007Return made up to 27/07/07; full list of members (3 pages)
2 October 2007Return made up to 27/07/07; full list of members (3 pages)
14 September 2006Return made up to 27/07/06; full list of members (7 pages)
14 September 2006Return made up to 27/07/06; full list of members (7 pages)
11 September 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
11 September 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
30 August 2006Accounts made up to 31 May 2006 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 July 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
21 July 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: strathclyde slade lane, ash aldershot hampshire GU12 6DY (1 page)
19 October 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: strathclyde slade lane, ash aldershot hampshire GU12 6DY (1 page)
19 October 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
27 July 2005Incorporation (16 pages)
27 July 2005Incorporation (16 pages)