Company NameNoodle Time Limited
DirectorKok Yin Low
Company StatusDissolved
Company Number03745618
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)

Business Activity

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

Directors

Director NameMr Kok Yin Low
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(same day as company formation)
RoleRetrauranteur
Correspondence Address10 Nelson Road
Greenwich
London
SE10 9JB
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusCurrent
Appointed31 August 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Secretary NameMr Thiam Lai Law
NationalityMalaysian
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Nelson Road
Greenwich
London
SE10 9JB
Director NameRoger Malcolm Norman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleRestaurateur
Correspondence Address81 Ridgeway Drive
Bromley
Kent
BR1 5DG
Secretary NameRoger Malcolm Norman
NationalityBritish
StatusResigned
Appointed24 August 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address81 Ridgeway Drive
Bromley
Kent
BR1 5DG
Secretary NameHui Liu
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 August 2002)
RoleSecretary
Correspondence Address3a John Penn Street
Lewisham
London
SE13 7QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£923,524
Net Worth£210,730
Cash£50,106
Current Liabilities£175,693

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 May 2006Dissolved (1 page)
20 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2005Statement of affairs (5 pages)
2 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2005Appointment of a voluntary liquidator (1 page)
20 May 2005Registered office changed on 20/05/05 from: 114 hamlet court road westcliff on sea essex SS0 7LP (1 page)
24 March 2005Return made up to 01/04/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
27 March 2004Return made up to 01/04/04; full list of members (6 pages)
13 August 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
4 April 2003Return made up to 01/04/03; full list of members (6 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
25 September 2002Accounts made up to 30 April 2002 (13 pages)
14 August 2002Registered office changed on 14/08/02 from: 122 hart road thundersley essex SS7 3PS (1 page)
3 April 2002Registered office changed on 03/04/02 from: 10 nelson road greenwich london SE10 9JB (1 page)
29 March 2002Return made up to 01/04/02; full list of members (7 pages)
28 March 2002Secretary resigned;director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
9 August 2001Accounts made up to 30 April 2001 (13 pages)
3 May 2001Return made up to 01/04/01; full list of members (6 pages)
10 November 2000Accounts made up to 30 April 2000 (12 pages)
17 October 2000New director appointed (2 pages)
12 July 2000Return made up to 01/04/00; full list of members (6 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
1 April 1999Incorporation (21 pages)