Company NameTasty House Chinese Cuisine Limited
Company StatusDissolved
Company Number04877978
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameSpencer Furniture Limited

Business Activity

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

Directors

Director NameZhi Fu Wang
Date of BirthMay 1975 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed01 March 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Glendale Garden
Leigh On Sea
Essex
SS9 2AT
Secretary NameMr Simon Tsz Kong Choi
NationalityBritish
StatusClosed
Appointed01 March 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Yarnacott
Shoeburyness
Southend On Sea
Essex
SS3 8AL
Director NameMr Simon Tsz Kong Choi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Yarnacott
Shoeburyness
Southend On Sea
Essex
SS3 8AL
Secretary NameXiao Hong Choi
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Yarnacott
Shoeburyness
Essex
SS3 8AL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSeedbed Business Centre
Vanguard Way Shoeburyness
Southend On Sea
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£44,394
Gross Profit£32,012
Net Worth-£4,146
Cash£3,190
Current Liabilities£13,036

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
17 September 2007Return made up to 27/08/07; full list of members (2 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
25 September 2006Return made up to 27/08/06; full list of members (6 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
16 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
26 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 March 2005Registered office changed on 21/03/05 from: 62 byrne drive southend on sea essex SS2 6SA (1 page)
12 October 2004Return made up to 27/08/04; full list of members (6 pages)
16 March 2004Company name changed spencer furniture LIMITED\certificate issued on 16/03/04 (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
27 August 2003Incorporation (12 pages)