Company NamePang's Lodge Limited
Company StatusDissolved
Company Number04373317
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Secretary NameKin Lap Pang
NationalityChinese
StatusClosed
Appointed18 February 2002(5 days after company formation)
Appointment Duration3 years, 7 months (closed 04 October 2005)
RoleCaterer
Correspondence Address21 Arundel Drive
Bramcote
Nottinghamshire
NG9 3FX
Director NameKim Chuen Pang
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2005)
RoleCompany Director
Correspondence Address1 Cardrew Avenue
North Finchley
London
N12 9LD
Director NameAnita Wong Yee Chau
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2002)
RoleCaterer
Correspondence Address2 Steeple View
West Worthing
Worthing
West Sussex
BN13 1RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address49 High Street
Saffron Walden
Essex
CB10 1AR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth£786
Cash£10,052
Current Liabilities£14,266

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 April 2004Return made up to 13/02/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 April 2003Return made up to 13/02/03; full list of members (6 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 171 chase side enfield middlesex EN2 0PT (1 page)
21 March 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
13 February 2002Incorporation (9 pages)