Company NameAW Croydon Ltd
Company StatusDissolved
Company Number06544179
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony Hon Shun Wan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Garden Restaurant Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Secretary NameConsultancy & Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 March 2008(same day as company formation)
Correspondence Address38 Great Windmill Street
London
W1D 7LU

Location

Registered AddressRoyal Gardens Shirley Hills Road
Shirley Hills
Croydon
CR0 5HQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

30 at £1Ching Lin Cheung
30.00%
Ordinary
30 at £1Kan Wah Cheung
30.00%
Ordinary
30 at £1Sharon Cheung
30.00%
Ordinary
10 at £1Mr Anthony Hon Shun Wan
10.00%
Ordinary

Financials

Year2014
Net Worth£1,750
Cash£16,343
Current Liabilities£28,838

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(4 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(4 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(4 pages)
17 February 2012Registered office address changed from Kumar & Co Certified Public Accountants 130 Hayes Lane Kenley Surrey CR8 5HQ United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Kumar & Co Certified Public Accountants 130 Hayes Lane Kenley Surrey CR8 5HQ United Kingdom on 17 February 2012 (1 page)
11 April 2011Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 11 April 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 January 2010Director's details changed for Mr Anthony Hon Shun Wan on 8 January 2010 (2 pages)
13 January 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Anthony Hon Shun Wan on 8 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 8 January 2010 (2 pages)
13 January 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Anthony Hon Shun Wan on 8 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 August 2009Registered office changed on 27/08/2009 from first floor douglas house 3 richmond buildings soho london W1D 3HE united kingdom (1 page)
27 August 2009Registered office changed on 27/08/2009 from first floor douglas house 3 richmond buildings soho london W1D 3HE united kingdom (1 page)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
6 February 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
6 February 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
2 May 2008Ad 26/03/08\gbp si 100@1=100\gbp ic 10/110\ (2 pages)
2 May 2008Ad 26/03/08 gbp si 100@1=100 gbp ic 10/110 (2 pages)
26 March 2008Incorporation (16 pages)
26 March 2008Incorporation (16 pages)