Company NameNoodle Time (Crystal Palace) Limited
DirectorKok Yin Low
Company StatusDissolved
Company Number04378400
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Previous NamesNoodle Time (Bromley) Limited and Ichiban (Crystal Palace) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kok Yin Low
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 White Oak Gardens
Sidcup
Kent
DA15 8WF
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusCurrent
Appointed03 September 2002(6 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill Longridge
Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

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£283,603
Gross Profit£179,662
Net Worth-£5,631
Cash£67,655
Current Liabilities£252,851

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2005Statement of affairs (5 pages)
3 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 20/02/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2004Return made up to 20/02/04; full list of members (6 pages)
8 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 April 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
10 September 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 122 hart road thundersly essex SS7 3PS (1 page)
26 March 2002New director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
20 February 2002Incorporation (15 pages)