Company NameRestaurant Management (UK) Limited
Company StatusDissolved
Company Number06235801
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date29 November 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Chee Shing Fung
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 29 November 2018)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMr Winston Ting Huen Leong
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address29 Manor Hall Avenue
London
NW4 1PA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSui Hong Dai
NationalityChinese
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleManager
Correspondence Address76 Kenton Road
Harrow
Middlesex
HA3 0XY
Director NameMrs Pei Hua Leong Wang
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
39 Gerrard Street
London
W1D 5QD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£159,978
Current Liabilities£394,268

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Notice of final account prior to dissolution (20 pages)
26 May 2018Progress report in a winding up by the court (22 pages)
6 June 2017Insolvency:annual report for period up to and including the 26/03/2017 (22 pages)
6 June 2017Insolvency:annual report for period up to and including the 26/03/2017 (22 pages)
7 June 2016INSOLVENCY:Progress report ends 26/03/2016 (21 pages)
7 June 2016INSOLVENCY:Progress report ends 26/03/2016 (21 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London EC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London EC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
24 August 2015Insolvency:liquidators annual progress report to 26/03/2015 (19 pages)
24 August 2015Insolvency:liquidators annual progress report to 26/03/2015 (19 pages)
2 June 2014Insolvency:liquidators' progress report :- 27/03/2013 - 26/03/2014 (13 pages)
2 June 2014Insolvency:liquidators' progress report :- 27/03/2013 - 26/03/2014 (13 pages)
15 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2013Registered office address changed from 2Nd Floor 39 Gerrard Street London W1D 5QD on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from 2Nd Floor 39 Gerrard Street London W1D 5QD on 22 April 2013 (2 pages)
18 April 2013Appointment of a liquidator (1 page)
18 April 2013Appointment of a liquidator (1 page)
26 March 2013Order of court to wind up (2 pages)
26 March 2013Order of court to wind up (2 pages)
21 March 2013Appointment of Mr Paul Chee Shing Fung as a director (2 pages)
21 March 2013Termination of appointment of Pei Leong Wang as a director (1 page)
21 March 2013Appointment of Mr Paul Chee Shing Fung as a director (2 pages)
21 March 2013Termination of appointment of Pei Leong Wang as a director (1 page)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 June 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-06-02
  • GBP 1
(3 pages)
2 June 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-06-02
  • GBP 1
(3 pages)
2 June 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-06-02
  • GBP 1
(3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 September 2011Termination of appointment of Sui Dai as a secretary (1 page)
8 September 2011Termination of appointment of Sui Dai as a secretary (1 page)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
3 May 2011Termination of appointment of Winston Leong as a director (1 page)
3 May 2011Termination of appointment of Winston Leong as a director (1 page)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 March 2011Appointment of Mrs Pei Hua Leong Wang as a director (2 pages)
11 March 2011Appointment of Mrs Pei Hua Leong Wang as a director (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 May 2009Return made up to 02/05/09; full list of members (3 pages)
14 May 2009Return made up to 02/05/09; full list of members (3 pages)
29 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
29 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
16 December 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
16 December 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
27 August 2008Ad 02/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 August 2008Return made up to 02/05/08; full list of members (3 pages)
27 August 2008Return made up to 02/05/08; full list of members (3 pages)
27 August 2008Ad 02/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
16 June 2007Registered office changed on 16/06/07 from: c/O. W.E.S. newton & co. 68 ferndene road london SE24 0AB (1 page)
16 June 2007Registered office changed on 16/06/07 from: c/O. W.E.S. newton & co. 68 ferndene road london SE24 0AB (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
2 May 2007Incorporation (14 pages)
2 May 2007Incorporation (14 pages)