London
W3 7YG
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Director Name | Mr Winston Ting Huen Leong |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 29 Manor Hall Avenue London NW4 1PA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Ms Ying Zeng |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-27 Lisle Street London WC2H 7BA |
Director Name | Ms Ying Zeng |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-27 Lisle Street London WC2H 7BA |
Director Name | Mr Chiu Tong Wong |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 March 2012) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 88 Kingsway London WC2B 6AA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 30 Eastman Road London W3 7YG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Winston Leong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,921 |
Cash | £15 |
Current Liabilities | £144,291 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Compulsory strike-off action has been suspended (1 page) |
21 May 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | Registered office address changed from C/O C/O Chan & Co 88 Kingsway London WC2B 6AA England on 29 March 2013 (1 page) |
29 March 2013 | Appointment of Mr Telk Hin Lim as a director (2 pages) |
29 March 2013 | Registered office address changed from C/O C/O Chan & Co 88 Kingsway London WC2B 6AA England on 29 March 2013 (1 page) |
29 March 2013 | Termination of appointment of Ying Zeng as a director (1 page) |
29 March 2013 | Appointment of Mr Telk Hin Lim as a director (2 pages) |
29 March 2013 | Termination of appointment of Ying Zeng as a director (1 page) |
27 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
27 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
5 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
4 March 2012 | Registered office address changed from 26-27 Lisle Street London WC2H 7BA on 4 March 2012 (1 page) |
4 March 2012 | Termination of appointment of Chiu Wong as a director (1 page) |
4 March 2012 | Registered office address changed from 26-27 Lisle Street London WC2H 7BA on 4 March 2012 (1 page) |
4 March 2012 | Termination of appointment of Chiu Wong as a director (1 page) |
4 March 2012 | Appointment of Ms Ying Zeng as a director (2 pages) |
4 March 2012 | Appointment of Ms Ying Zeng as a director (2 pages) |
4 March 2012 | Registered office address changed from 26-27 Lisle Street London WC2H 7BA on 4 March 2012 (1 page) |
14 February 2012 | Appointment of Mr Chiu Tong Wong as a director (2 pages) |
14 February 2012 | Appointment of Mr Chiu Tong Wong as a director (2 pages) |
13 February 2012 | Termination of appointment of Ying Zeng as a director (1 page) |
13 February 2012 | Termination of appointment of Ying Zeng as a director (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Termination of appointment of Winston Leong as a director (1 page) |
6 May 2011 | Appointment of Miss Ying Zeng as a director (2 pages) |
6 May 2011 | Appointment of Miss Ying Zeng as a director (2 pages) |
6 May 2011 | Termination of appointment of Winston Leong as a director (1 page) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page) |
25 March 2009 | Director appointed winston leong (2 pages) |
25 March 2009 | Ad 06/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 68 ferndene road, london SE24 0AB U.K. (1 page) |
25 March 2009 | Director appointed winston leong (2 pages) |
25 March 2009 | Ad 06/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 January 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
9 January 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 January 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 January 2009 | Appointment terminated director ela shah (1 page) |
9 January 2009 | Appointment terminated director ela shah (1 page) |
9 January 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 January 2009 | Incorporation (15 pages) |
6 January 2009 | Incorporation (15 pages) |