Company NameOZON Limited
Company StatusDissolved
Company Number06491837
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameSwee Koon Chai
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kestrel Close
Colindale
London
NW9 5DJ
Secretary NameSamuel Kwck Ping Ng
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleManager
Correspondence Address9 Kestrel Close
Colindale
London
NW9 5DJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address33-35 London Road
Twickenham
Middlesex
TW1 3SZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

1 at £1Steve Chai
33.33%
Ordinary
1 at £1Swee Kien Chai
33.33%
Ordinary
1 at £1Swee Koon Chai
33.33%
Ordinary

Financials

Year2014
Net Worth-£18,314
Current Liabilities£23,467

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
4 January 2012Application to strike the company off the register (5 pages)
4 January 2012Application to strike the company off the register (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 November 2011Previous accounting period shortened from 28 February 2012 to 31 May 2011 (1 page)
29 November 2011Previous accounting period shortened from 28 February 2012 to 31 May 2011 (1 page)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 3
(3 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 3
(3 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 3
(3 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Swee Koon Chai on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Swee Koon Chai on 1 February 2010 (2 pages)
19 March 2010Director's details changed for Swee Koon Chai on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 February 2009Appointment terminated secretary samuel ng (1 page)
5 February 2009Appointment Terminated Secretary samuel ng (1 page)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: michael tsang & co 16 dominion parade station road harrow middlesex HA1 2TR (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: michael tsang & co 16 dominion parade station road harrow middlesex HA1 2TR (1 page)
5 February 2008Registered office changed on 05/02/08 from: 16 dominion parade, station road harrow middlesex HA1 2TR (1 page)
5 February 2008Registered office changed on 05/02/08 from: 16 dominion parade, station road harrow middlesex HA1 2TR (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
4 February 2008Incorporation (6 pages)
4 February 2008Incorporation (6 pages)