Company NameBlue Dragon Oriental Buffet Limited
Company StatusDissolved
Company Number05539534
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Yuk Shan Lai
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
London
NW4 4PN
Secretary NameMr Simon Crookall
NationalityBritish
StatusClosed
Appointed31 October 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address39 Station Road
London
NW4 4PN
Secretary NameEmma Claire Roach
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressElmlea
Bendarroch Road West Hill
Ottery St Mary
Devon
EX11 1TT
Secretary NameLouise Fitzpatrick
NationalityBritish
StatusResigned
Appointed06 April 2006(7 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11 Vernon Road
Exmouth
Devon
EX8 4JP
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address39 Station Road
London
NW4 4PN
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Yuk Shan Lai
100.00%
Ordinary

Financials

Year2014
Net Worth-£196,059
Cash£4
Current Liabilities£7,804

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 November 2010Secretary's details changed for Mr Simon Crookall on 17 August 2010 (1 page)
1 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Mr Yuk Shan Lai on 17 August 2010 (2 pages)
1 November 2010Secretary's details changed for Mr Simon Crookall on 17 August 2010 (1 page)
1 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Mr Yuk Shan Lai on 17 August 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 December 2008Return made up to 17/08/08; no change of members (6 pages)
12 December 2008Return made up to 17/08/08; no change of members (6 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 December 2007Return made up to 17/08/07; no change of members (6 pages)
19 December 2007Return made up to 17/08/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
10 April 2007Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
16 January 2007Return made up to 17/08/06; full list of members (6 pages)
16 January 2007Return made up to 17/08/06; full list of members (6 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
2 December 2005Particulars of mortgage/charge (9 pages)
2 December 2005Particulars of mortgage/charge (9 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
17 August 2005Incorporation (15 pages)
17 August 2005Incorporation (15 pages)