Company NameLucky Star Restaurants Limited
Company StatusDissolved
Company Number04187976
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Yook Hiong Patching
Date of BirthAugust 1958 (Born 65 years ago)
NationalityMalaysian
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleProposed Company Director
Country of ResidenceEngland
Correspondence Address5 Winceby Close
Dussindale
Norwich
Norfolk
NR7 0NS
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusClosed
Appointed30 September 2005(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 09 September 2015)
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Secretary NamePiang Fui Pun
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Broadway
Silver End
Witham
Essex
CM8 3RQ
Director NameWoon Som Phan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 2005(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 October 2005)
RoleFinance Director
Correspondence Address101 Ipswich Road
Norwich
Norfolk
NR4 6LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(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

Shareholders

1 at £1Piang Fui Pun
50.00%
Ordinary
1 at £1Yook Hiong Patching
50.00%
Ordinary

Financials

Year2014
Net Worth£116,346
Cash£1
Current Liabilities£324,706

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
9 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
29 January 2015Liquidators statement of receipts and payments to 17 October 2014 (18 pages)
29 January 2015Liquidators' statement of receipts and payments to 17 October 2014 (18 pages)
29 January 2015Liquidators' statement of receipts and payments to 17 October 2014 (18 pages)
24 October 2012Appointment of a voluntary liquidator (1 page)
24 October 2012Appointment of a voluntary liquidator (1 page)
24 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2012Statement of affairs with form 4.19 (8 pages)
24 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2012Statement of affairs with form 4.19 (8 pages)
17 October 2012Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 17 October 2012 (2 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 2
(4 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 2
(4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Westcliffe Business Services Limited on 27 March 2010 (2 pages)
7 April 2010Secretary's details changed for Westcliffe Business Services Limited on 27 March 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
5 June 2008Return made up to 27/03/08; full list of members (3 pages)
5 June 2008Return made up to 27/03/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
13 April 2007Return made up to 27/03/07; full list of members (6 pages)
13 April 2007Return made up to 27/03/07; full list of members (6 pages)
27 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
27 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
5 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
4 April 2006Return made up to 27/03/06; full list of members (6 pages)
4 April 2006Return made up to 27/03/06; full list of members (6 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
14 April 2005Return made up to 27/03/05; full list of members (6 pages)
14 April 2005Return made up to 27/03/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
31 March 2004Return made up to 27/03/04; full list of members (6 pages)
31 March 2004Return made up to 27/03/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
8 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
8 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Registered office changed on 08/04/03 from: 114 hamlet court road westcliff on sea essex SS0 7LP (1 page)
8 April 2003Registered office changed on 08/04/03 from: 114 hamlet court road westcliff on sea essex SS0 7LP (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2001Director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
27 March 2001Incorporation (19 pages)
27 March 2001Incorporation (19 pages)