Company NameLeong's Legends (2) Limited
Company StatusDissolved
Company Number06784094
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Telk Hin Lim
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityMalaysian
StatusClosed
Appointed01 May 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 12 January 2016)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address30 Eastman Road
London
W3 7YG
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameMr Winston Ting Huen Leong
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address29 Manor Hall Avenue
London
NW4 1PA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMs Ying Zeng
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-27 Lisle Street
London
WC2H 7BA
Director NameMs Ying Zeng
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-27 Lisle Street
London
WC2H 7BA
Director NameMr Chiu Tong Wong
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 2012)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address88 Kingsway
London
WC2B 6AA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address30 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Winston Leong
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,921
Cash£15
Current Liabilities£144,291

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2014Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Compulsory strike-off action has been suspended (1 page)
21 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013Registered office address changed from C/O C/O Chan & Co 88 Kingsway London WC2B 6AA England on 29 March 2013 (1 page)
29 March 2013Appointment of Mr Telk Hin Lim as a director (2 pages)
29 March 2013Registered office address changed from C/O C/O Chan & Co 88 Kingsway London WC2B 6AA England on 29 March 2013 (1 page)
29 March 2013Termination of appointment of Ying Zeng as a director (1 page)
29 March 2013Appointment of Mr Telk Hin Lim as a director (2 pages)
29 March 2013Termination of appointment of Ying Zeng as a director (1 page)
27 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
27 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
5 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(3 pages)
5 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(3 pages)
5 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(3 pages)
4 March 2012Registered office address changed from 26-27 Lisle Street London WC2H 7BA on 4 March 2012 (1 page)
4 March 2012Termination of appointment of Chiu Wong as a director (1 page)
4 March 2012Registered office address changed from 26-27 Lisle Street London WC2H 7BA on 4 March 2012 (1 page)
4 March 2012Termination of appointment of Chiu Wong as a director (1 page)
4 March 2012Appointment of Ms Ying Zeng as a director (2 pages)
4 March 2012Appointment of Ms Ying Zeng as a director (2 pages)
4 March 2012Registered office address changed from 26-27 Lisle Street London WC2H 7BA on 4 March 2012 (1 page)
14 February 2012Appointment of Mr Chiu Tong Wong as a director (2 pages)
14 February 2012Appointment of Mr Chiu Tong Wong as a director (2 pages)
13 February 2012Termination of appointment of Ying Zeng as a director (1 page)
13 February 2012Termination of appointment of Ying Zeng as a director (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Termination of appointment of Winston Leong as a director (1 page)
6 May 2011Appointment of Miss Ying Zeng as a director (2 pages)
6 May 2011Appointment of Miss Ying Zeng as a director (2 pages)
6 May 2011Termination of appointment of Winston Leong as a director (1 page)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page)
25 March 2009Director appointed winston leong (2 pages)
25 March 2009Ad 06/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page)
25 March 2009Director appointed winston leong (2 pages)
25 March 2009Ad 06/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 January 2009Appointment terminated director ela shah (1 page)
9 January 2009Appointment terminated director ela shah (1 page)
9 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 January 2009Incorporation (15 pages)
6 January 2009Incorporation (15 pages)