Company NameLeicester Street Restaurant Limited
Company StatusDissolved
Company Number08459152
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)

Director

Director NameMr Zhaoguang Guang Huang
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityChinese
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grove Gardens
London
NW4 4SA

Location

Registered Address3 Chandler House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 November 2018Final Gazette dissolved following liquidation (1 page)
1 August 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
21 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (12 pages)
21 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (12 pages)
13 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (10 pages)
13 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (10 pages)
27 August 2015Liquidators' statement of receipts and payments to 13 July 2015 (11 pages)
27 August 2015Liquidators' statement of receipts and payments to 13 July 2015 (11 pages)
27 August 2015Liquidators statement of receipts and payments to 13 July 2015 (11 pages)
3 September 2014Court order insolvency:replacement liquidator (9 pages)
3 September 2014Court order insolvency:re court order replacement of liq (9 pages)
3 September 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Court order insolvency:replacement liquidator (9 pages)
3 September 2014Court order insolvency:re court order replacement of liq (9 pages)
3 September 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Registered office address changed from 19 Flower Lane London NW7 2JG to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from 19 Flower Lane London NW7 2JG to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014 (2 pages)
12 March 2014Registered office address changed from 171 Chase Side Enfield Middlesex EN2 0PT United Kingdom on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 171 Chase Side Enfield Middlesex EN2 0PT United Kingdom on 12 March 2014 (2 pages)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
25 March 2013Incorporation
Statement of capital on 2013-03-25
  • GBP 1
(23 pages)
25 March 2013Incorporation
Statement of capital on 2013-03-25
  • GBP 1
(23 pages)