Company NameGrand Imperial Restaurant Limited
Company StatusDissolved
Company Number07105163
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 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 NameWing Shing Cheung
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySingaporean
StatusClosed
Appointed05 November 2010(10 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Grosvenor 101 Buckingham Palace Road
London
SW1W 0SJ
Director NameMr Sin Keong Lim
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityMalaysian
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16, Velvet Court
Granby Row
Manchester
M1 7AB
Director NameChoon Yoong Rosa Chong
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed05 November 2010(10 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Grosvenor 101 Buckingham Palace Road
London
SW1W 0SJ

Location

Registered Address2nd Floor Premier House 309
Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

162k at £1Jaganath Derek Steven Sabapathy
9.20%
Ordinary
162k at £1Yit Kiew Hooi
9.20%
Ordinary
128k at £1Oriental Palette Sdn Bhd
7.27%
Ordinary
108k at £1Mary Frances Sooi Mee Kok
6.14%
Ordinary
88k at £1Glamour Mission Sdn Bhd
5.00%
Ordinary
88k at £1Mr Kwet On Yong
5.00%
Ordinary
88k at £1Prestige Wish Sdn Bhd
5.00%
Ordinary
578k at £1Wing Shing Cheung
32.84%
Ordinary
64k at £1Mr Choon Kiat Tan
3.64%
Ordinary
54k at £1Kok Beng Tan
3.07%
Ordinary
207.6k at £1Lai Keun Chin
11.80%
Ordinary
32.4k at £1Chun Yuk Hui
1.84%
Ordinary

Financials

Year2014
Net Worth£1,609,114
Cash£605
Current Liabilities£53,041

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 November 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,960,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,760,000
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,760,000
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,630,000
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,630,000
(4 pages)
5 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,630,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
18 February 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,630,000
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 1,280,000
(3 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 100
(3 pages)
10 May 2011Termination of appointment of Choon Chong as a director (1 page)
7 January 2011Registered office address changed from Unit 20 Progress Centre Charlton Place Ardwick Green Manchester Greater Manchester M12 6HS on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Unit 20 Progress Centre Charlton Place Ardwick Green Manchester Greater Manchester M12 6HS on 7 January 2011 (1 page)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
9 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 2
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 2
(3 pages)
17 November 2010Termination of appointment of Sin Lim as a director (2 pages)
17 November 2010Appointment of Wing Shing Cheung as a director (3 pages)
17 November 2010Appointment of Choon Yoong Rosa Chong as a director (3 pages)
8 October 2010Registered office address changed from Flat 21 Maddison Court 145 Great North Way London NW4 1PW on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Flat 21 Maddison Court 145 Great North Way London NW4 1PW on 8 October 2010 (2 pages)
7 September 2010Registered office address changed from Unit 20, Progress Centre Charlton Place, Ardwick Green Greater Manchester Manchester M12 6HS England on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Unit 20, Progress Centre Charlton Place, Ardwick Green Greater Manchester Manchester M12 6HS England on 7 September 2010 (2 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)