Company NamePeking Chef Express Limited
Company StatusDissolved
Company Number05804428
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duy Tho Duong
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address40 Naseby
Handworth
Bracknell
Berkshire
RG12 7HD
Director NameMui Choi Duong
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceBracknell
Correspondence Address40 Naseby
Handworth
Bracknell
Berkshire
RG12 7HD
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed03 May 2006(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Contact

Websitewww.ward-security.co.uk
Email address[email protected]
Telephone0845 8721330
Telephone regionUnknown

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Duy Tho Duong
50.00%
Ordinary
50 at £1Mui Choi Duong
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,885
Cash£4,395
Current Liabilities£19,709

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2015Voluntary strike-off action has been suspended (1 page)
4 June 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
26 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
25 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
25 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 (1 page)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 May 2009Return made up to 03/05/09; full list of members (4 pages)
21 May 2009Return made up to 03/05/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 May 2008Return made up to 03/05/08; full list of members (4 pages)
9 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2006Incorporation (19 pages)
3 May 2006Incorporation (19 pages)