Company NameKaede Ltd
Company StatusDissolved
Company Number08671301
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date29 November 2017 (6 years, 4 months ago)

Business Activity

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

Director

Director NameChee Yin Liu
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Frobisher Street
London
SE10 9XB

Location

Registered Address10/12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
29 August 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
11 August 2016Liquidators' statement of receipts and payments to 28 June 2016 (12 pages)
11 August 2016Liquidators' statement of receipts and payments to 28 June 2016 (12 pages)
9 July 2015Statement of affairs with form 4.19 (5 pages)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-29
(1 page)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Statement of affairs with form 4.19 (5 pages)
21 May 2015Registered office address changed from 8 Nelson Road Greenwich London SE10 9JB to 10/12 New College Parade Finchley Road London NW3 5EP on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 8 Nelson Road Greenwich London SE10 9JB to 10/12 New College Parade Finchley Road London NW3 5EP on 21 May 2015 (1 page)
8 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
16 December 2014Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England to 8 Nelson Road Greenwich London SE10 9JB on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England to 8 Nelson Road Greenwich London SE10 9JB on 16 December 2014 (2 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)