Company NameNoodle Time (Croydon) Limited
DirectorKok Yin Low
Company StatusDissolved
Company Number03995509
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months 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
Appointed17 May 2000(same day as company formation)
RoleProposed Co Director
Country of ResidenceUnited Kingdom
Correspondence Address4 White Oak Gardens
Sidcup
Kent
DA15 8WF
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusCurrent
Appointed31 August 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Secretary NameHui Liu
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address3a John Penn Street
Lewisham
London
SE13 7QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£954,867
Gross Profit£624,711
Net Worth£13,873
Cash£40,127
Current Liabilities£292,213

Accounts

Latest Accounts30 April 2004 (20 years 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 2005Appointment of a voluntary liquidator (1 page)
2 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2005Statement of affairs (5 pages)
14 July 2005Registered office changed on 14/07/05 from: 2 nelson street southend on sea essex SS1 1EF (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 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
24 May 2004Return made up to 17/05/04; full list of members (6 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
13 August 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
15 May 2003Return made up to 17/05/03; full list of members (6 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
25 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
14 August 2002Registered office changed on 14/08/02 from: 122 hart road thundersley essex SS7 3PS (1 page)
21 May 2002Return made up to 17/05/02; full list of members (6 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
9 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
16 May 2001Return made up to 17/05/01; full list of members (6 pages)
5 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
3 January 2001Registered office changed on 03/01/01 from: man & co, 3 betjemen close rayleigh essex SS6 8ER (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
17 May 2000Incorporation (21 pages)