Company NameHaoyouduo Company Limited
Company StatusDissolved
Company Number07601902
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesZedoko Limited and Haoyoudo Company Limited

Business Activity

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

Directors

Secretary NameRaymond Kimbun Lau
StatusClosed
Appointed17 May 2011(1 month after company formation)
Appointment Duration10 years, 6 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Raymond Kimbun Lau
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameXiang Ming Chen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed17 May 2011(1 month after company formation)
Appointment Duration1 week (resigned 24 May 2011)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressAlliotts Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

344 at £1Hua Qing Chen
34.40%
Ordinary
175 at £1Mei Mei Yu
17.50%
Ordinary
175 at £1Xiao Lin Tang
17.50%
Ordinary
173 at £1Raymond Lau
17.30%
Ordinary
133 at £1Simon Lau
13.30%
Ordinary

Financials

Year2014
Net Worth-£244,115
Cash£26,202
Current Liabilities£41,339

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
6 September 2021Application to strike the company off the register (3 pages)
6 April 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
9 February 2021Second filing of Confirmation Statement dated 2 January 2020 (3 pages)
6 January 2021Secretary's details changed for Raymond Lau on 2 January 2021 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/02/21
(4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 December 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 10 December 2018 (1 page)
16 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
2 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
4 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 January 2013Current accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
11 January 2013Current accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
11 January 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 January 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Mr Raymond Kimbun Lau on 24 May 2011 (2 pages)
8 August 2012Director's details changed for Mr Raymond Kimbun Lau on 24 May 2011 (2 pages)
7 August 2012Registered office address changed from Alliotts Imperial House 15 Kingsway London WC2B 6UN England on 7 August 2012 (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Registered office address changed from Alliotts Imperial House 15 Kingsway London WC2B 6UN England on 7 August 2012 (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Registered office address changed from Alliotts Imperial House 15 Kingsway London WC2B 6UN England on 7 August 2012 (1 page)
8 June 2011Appointment of Mr Raymond Kimbun Lau as a director (2 pages)
8 June 2011Appointment of Mr Raymond Kimbun Lau as a director (2 pages)
8 June 2011Termination of appointment of Xiang Chen as a director (1 page)
8 June 2011Termination of appointment of Xiang Chen as a director (1 page)
18 May 2011Secretary's details changed for Raymond Lau on 18 May 2011 (1 page)
18 May 2011Director's details changed for Xiang Ming Chen on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Brethertons 16 Church Street Rugby Warwickshire CV21 3PW on 18 May 2011 (1 page)
18 May 2011Secretary's details changed for Raymond Lau on 18 May 2011 (1 page)
18 May 2011Director's details changed for Xiang Ming Chen on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Brethertons 16 Church Street Rugby Warwickshire CV21 3PW on 18 May 2011 (1 page)
17 May 2011Appointment of Xiang Ming Chen as a director (2 pages)
17 May 2011Company name changed haoyoudo company LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Appointment of Raymond Lau as a secretary (2 pages)
17 May 2011Appointment of Xiang Ming Chen as a director (2 pages)
17 May 2011Appointment of Raymond Lau as a secretary (2 pages)
17 May 2011Company name changed haoyoudo company LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Company name changed zedoko LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Company name changed zedoko LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
27 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
27 April 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 27 April 2011 (2 pages)
27 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
27 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 April 2011Incorporation (49 pages)
12 April 2011Incorporation (49 pages)