Company NameMushu Foods Limited
DirectorBianca Suk Mun Yeung
Company StatusActive
Company Number07085277
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Bianca Suk Mun Yeung
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBang Bang 53 Warren Street
London
W1T 5NL
Director NameMr Dickson Cheung
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 5 Milford House
7 Queen Anne Street
London
W1G 9HN
Secretary NameMrs Judy Szu-Yuen Cheung
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Milford House
7 Queen Anne Street
London
W1G 9HN
Director NameMr Ping Yung Cheung
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2012)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Milford House
7 Queen Anne Street
London
W1G 9HN
Director NameMrs Rosita Lee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 July 2014)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressGround Floor 53 Warren Street
London
W1T 5NL
Director NameMr Jimmy Kwok Leung Yeung
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBang Bang 53 Warren Street
London
W1T 5NL
Director NameMiss Bianca Suk Mun Yeung
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBang Bang 53 Warren Street
London
W1T 5NL
Director NameMr Jimmy Kwok Leung Yeung
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(11 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBang Bang 53 Warren Street
London
W1T 5NL
Secretary NameITCA (UK) Limited (Corporation)
StatusResigned
Appointed01 November 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2016)
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
B2 4BG

Location

Registered AddressBang Bang
53 Warren Street
London
W1T 5NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Jimmy K.l Yeung
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,765
Cash£100
Current Liabilities£55,332

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Filing History

27 June 2023Micro company accounts made up to 30 November 2022 (5 pages)
3 January 2023Confirmation statement made on 11 November 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
10 November 2021Termination of appointment of Jimmy Kwok Leung Yeung as a director on 8 November 2021 (1 page)
10 November 2021Notification of Bianca Suk Mun Yeung as a person with significant control on 8 November 2021 (2 pages)
10 November 2021Cessation of Jimmy Kwok Leung Yeung as a person with significant control on 8 November 2021 (1 page)
10 November 2021Appointment of Ms Bianca Suk Mun Yeung as a director on 8 November 2021 (2 pages)
30 July 2021Micro company accounts made up to 30 November 2020 (5 pages)
17 February 2021Notification of Jimmy Kwok Leung Yeung as a person with significant control on 1 February 2021 (2 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
16 February 2021Cessation of Bianca Suk Mun Yeung as a person with significant control on 1 February 2021 (1 page)
12 February 2021Termination of appointment of Bianca Suk Mun Yeung as a director on 1 February 2021 (1 page)
12 February 2021Appointment of Mr Jimmy Kwok Leung Yeung as a director on 1 February 2021 (2 pages)
5 November 2020Amended total exemption full accounts made up to 30 November 2018 (6 pages)
28 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
6 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
2 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
5 October 2017Cessation of Jimmy Kwok Leung Yeung as a person with significant control on 1 October 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Notification of Bianca Suk Mun Yeung as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Cessation of Jimmy Kwok Leung Yeung as a person with significant control on 1 October 2017 (1 page)
5 October 2017Termination of appointment of Jimmy Kwok Leung Yeung as a director on 1 October 2017 (1 page)
5 October 2017Appointment of Miss Bianca Suk Mun Yeung as a director on 1 October 2017 (2 pages)
5 October 2017Notification of Bianca Suk Mun Yeung as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Appointment of Miss Bianca Suk Mun Yeung as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of Jimmy Kwok Leung Yeung as a director on 1 October 2017 (1 page)
14 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 July 2017Termination of appointment of Itca (Uk) Limited as a secretary on 28 July 2016 (1 page)
27 July 2017Termination of appointment of Itca (Uk) Limited as a secretary on 28 July 2016 (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to Bang Bang 53 Warren Street London W1T 5NL on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to Bang Bang 53 Warren Street London W1T 5NL on 8 September 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
30 July 2015Registered office address changed from 53 Warren Street London W1T 5NL England to Winston Churchill House Ethel Street Birmingham B2 4BG on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 53 Warren Street London W1T 5NL England to Winston Churchill House Ethel Street Birmingham B2 4BG on 30 July 2015 (1 page)
15 May 2015Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to 53 Warren Street London W1T 5NL on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to 53 Warren Street London W1T 5NL on 15 May 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 December 2014Registered office address changed from Ground Floor 53 Warren Street London W1T 5NL to Winston Churchill House Ethel Street Birmingham B2 4BG on 16 December 2014 (1 page)
16 December 2014Appointment of Itca (Gb) Limited as a secretary on 1 November 2014 (2 pages)
16 December 2014Appointment of Itca (Gb) Limited as a secretary on 1 November 2014 (2 pages)
16 December 2014Appointment of Itca (Gb) Limited as a secretary on 1 November 2014 (2 pages)
16 December 2014Secretary's details changed for Itca (Gb) Limited on 1 November 2014 (1 page)
16 December 2014Registered office address changed from Ground Floor 53 Warren Street London W1T 5NL to Winston Churchill House Ethel Street Birmingham B2 4BG on 16 December 2014 (1 page)
16 December 2014Secretary's details changed for Itca (Gb) Limited on 1 November 2014 (1 page)
16 December 2014Secretary's details changed for Itca (Gb) Limited on 1 November 2014 (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Appointment of Mr Jimmy Kwok Leung Yeung as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr Jimmy Kwok Leung Yeung as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Rosita Lee as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Rosita Lee as a director on 28 July 2014 (1 page)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-21
(3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-21
(3 pages)
6 December 2013Annual return made up to 24 November 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 24 November 2013 with a full list of shareholders (3 pages)
7 November 2013Termination of appointment of Judy Cheung as a secretary (1 page)
7 November 2013Termination of appointment of Judy Cheung as a secretary (1 page)
7 November 2013Termination of appointment of Dickson Cheung as a director (1 page)
7 November 2013Appointment of Mrs Rosita Lee as a director (2 pages)
7 November 2013Appointment of Mrs Rosita Lee as a director (2 pages)
7 November 2013Termination of appointment of Dickson Cheung as a director (1 page)
6 November 2013Registered office address changed from Flat 5 Milford House 7 Queen Anne Street London W1G 9HN England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Flat 5 Milford House 7 Queen Anne Street London W1G 9HN England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Flat 5 Milford House 7 Queen Anne Street London W1G 9HN England on 6 November 2013 (1 page)
18 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
18 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
10 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
8 December 2012Termination of appointment of Ping Cheung as a director (1 page)
8 December 2012Termination of appointment of Ping Cheung as a director (1 page)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (11 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (11 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
21 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
27 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
11 January 2010Appointment of Mr Ping Yung Cheung as a director (2 pages)
11 January 2010Appointment of Mr Ping Yung Cheung as a director (2 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)