Company NameBeijing Magnolia Limited
Company StatusDissolved
Company Number08404498
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NamesJoyful Food Limited and WONG Essex Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMs Irene Yuk Lan Wong
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameMrs Kah Man Wong
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 1 month after company formation)
Appointment Duration1 day (resigned 02 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address707 High Road
London
N12 0BT

Location

Registered AddressChurchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Irene Yuk Lan Wong
100.00%
Ordinary

Financials

Year2014
Net Worth£17,955
Cash£19,947
Current Liabilities£10,178

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 June 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 October 2021Director's details changed for Ms Irene Yuk Lan Wong on 8 October 2021 (2 pages)
1 October 2021Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to Churchill House 120 Bunns Lane London NW7 2AS on 1 October 2021 (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
21 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
13 May 2020Director's details changed for Ms Irene Yuk Lan Wong on 13 May 2020 (2 pages)
12 March 2020Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 12 March 2020 (1 page)
3 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
1 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 December 2018Director's details changed for Ms Irene Yuk Lan Wong on 20 December 2018 (2 pages)
14 March 2018Registered office address changed from 707 High Road London N12 0BT England to 32 Bloomsbury Street London WC1B 3QJ on 14 March 2018 (1 page)
7 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
7 March 2018Director's details changed for Ms Irene Yuk Lan Wong on 7 March 2018 (2 pages)
7 March 2018Change of details for Ms Irene Yuk Lan Wong as a person with significant control on 7 March 2018 (2 pages)
7 March 2018Director's details changed for Ms Irene Yuk Lan Wong on 7 March 2018 (2 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 December 2017Termination of appointment of Kah Man Wong as a director on 2 April 2017 (1 page)
12 December 2017Appointment of Mrs Kah Man Wong as a director on 1 April 2017 (2 pages)
18 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Registered office address changed from 7 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE to 707 High Road London N12 0BT on 26 April 2016 (1 page)
26 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Registered office address changed from 7 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE to 707 High Road London N12 0BT on 26 April 2016 (1 page)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 March 2014Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
10 March 2014Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
8 March 2013Company name changed wong essex LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Company name changed wong essex LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Company name changed joyful food LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Company name changed joyful food LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Director's details changed for Ms Irene Yuk Lan Wong on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Ms Irene Yuk Lan Wong on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Ms Irene Yuk Lan Wong on 5 March 2013 (2 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)