London
WC2B 4AS
Director Name | Mr Raymond Kimbun Lau |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Xiang Ming Chen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 May 2011(1 month after company formation) |
Appointment Duration | 1 week (resigned 24 May 2011) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Alliotts Imperial House 15 Kingsway London WC2B 6UN |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
344 at £1 | Hua Qing Chen 34.40% Ordinary |
---|---|
175 at £1 | Mei Mei Yu 17.50% Ordinary |
175 at £1 | Xiao Lin Tang 17.50% Ordinary |
173 at £1 | Raymond Lau 17.30% Ordinary |
133 at £1 | Simon Lau 13.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£244,115 |
Cash | £26,202 |
Current Liabilities | £41,339 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2021 | Application to strike the company off the register (3 pages) |
6 April 2021 | Confirmation statement made on 2 January 2021 with updates (5 pages) |
9 February 2021 | Second filing of Confirmation Statement dated 2 January 2020 (3 pages) |
6 January 2021 | Secretary's details changed for Raymond Lau on 2 January 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates
|
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
10 December 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
2 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 January 2013 | Current accounting period shortened from 30 April 2012 to 30 November 2011 (1 page) |
11 January 2013 | Current accounting period shortened from 30 April 2012 to 30 November 2011 (1 page) |
11 January 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Director's details changed for Mr Raymond Kimbun Lau on 24 May 2011 (2 pages) |
8 August 2012 | Director's details changed for Mr Raymond Kimbun Lau on 24 May 2011 (2 pages) |
7 August 2012 | Registered office address changed from Alliotts Imperial House 15 Kingsway London WC2B 6UN England on 7 August 2012 (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Registered office address changed from Alliotts Imperial House 15 Kingsway London WC2B 6UN England on 7 August 2012 (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Registered office address changed from Alliotts Imperial House 15 Kingsway London WC2B 6UN England on 7 August 2012 (1 page) |
8 June 2011 | Appointment of Mr Raymond Kimbun Lau as a director (2 pages) |
8 June 2011 | Appointment of Mr Raymond Kimbun Lau as a director (2 pages) |
8 June 2011 | Termination of appointment of Xiang Chen as a director (1 page) |
8 June 2011 | Termination of appointment of Xiang Chen as a director (1 page) |
18 May 2011 | Secretary's details changed for Raymond Lau on 18 May 2011 (1 page) |
18 May 2011 | Director's details changed for Xiang Ming Chen on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Brethertons 16 Church Street Rugby Warwickshire CV21 3PW on 18 May 2011 (1 page) |
18 May 2011 | Secretary's details changed for Raymond Lau on 18 May 2011 (1 page) |
18 May 2011 | Director's details changed for Xiang Ming Chen on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Brethertons 16 Church Street Rugby Warwickshire CV21 3PW on 18 May 2011 (1 page) |
17 May 2011 | Appointment of Xiang Ming Chen as a director (2 pages) |
17 May 2011 | Company name changed haoyoudo company LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Appointment of Raymond Lau as a secretary (2 pages) |
17 May 2011 | Appointment of Xiang Ming Chen as a director (2 pages) |
17 May 2011 | Appointment of Raymond Lau as a secretary (2 pages) |
17 May 2011 | Company name changed haoyoudo company LIMITED\certificate issued on 17/05/11
|
28 April 2011 | Company name changed zedoko LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed zedoko LIMITED\certificate issued on 28/04/11
|
27 April 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
27 April 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
27 April 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 April 2011 | Incorporation (49 pages) |
12 April 2011 | Incorporation (49 pages) |