Company NameSampan Chinese Cuisine Limited
Company StatusDissolved
Company Number05338061
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameKak Leong Neng
Date of BirthOctober 1970 (Born 53 years ago)
NationalityMalaysian
StatusClosed
Appointed06 January 2006(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Hamstel Road
Southend On Sea
Essex
SS2 4LB
Secretary NameChai Hoi Yeong
NationalityBritish
StatusClosed
Appointed07 May 2006(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address221 Hamstel Road
Southend On Sea
Essex
SS2 4LB
Director NameZhi Fu Wang
Date of BirthMay 1975 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address223 Hamstel Road
Southend On Sea
Essex
SS2 4LB
Secretary NameZhi Fu Wang
NationalityChinese
StatusResigned
Appointed06 January 2006(11 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 07 May 2006)
RoleCompany Director
Correspondence Address223 Hamstel Road
Southend On Sea
Essex
SS2 4LB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSam And Choi Properties Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address38 Clarence Street
Southend On Sea
Essex
SS1 1BD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kak Leong Neng
100.00%
Ordinary

Financials

Year2014
Net Worth£7,532
Cash£3,473
Current Liabilities£4,198

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(4 pages)
27 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
(4 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
23 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Kak Leong Neng on 20 January 2010 (2 pages)
23 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Kak Leong Neng on 20 January 2010 (2 pages)
11 March 2010Registered office address changed from Seedbed Business Centre Vanguard Way Shoeburyness Southend on Sea Essex SS3 9QY on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Seedbed Business Centre Vanguard Way Shoeburyness Southend on Sea Essex SS3 9QY on 11 March 2010 (1 page)
1 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 March 2009Return made up to 20/01/09; full list of members (3 pages)
2 March 2009Return made up to 20/01/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
27 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
6 March 2008Return made up to 20/01/08; full list of members (3 pages)
6 March 2008Return made up to 20/01/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
8 March 2007Return made up to 20/01/07; full list of members (6 pages)
8 March 2007Return made up to 20/01/07; full list of members (6 pages)
24 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
24 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (2 pages)
17 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Director resigned (2 pages)
6 February 2006Director resigned (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 62 byrne drive southend on sea essex SS2 6SA (1 page)
21 March 2005Registered office changed on 21/03/05 from: 62 byrne drive southend on sea essex SS2 6SA (1 page)
15 February 2005Registered office changed on 15/02/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
20 January 2005Incorporation (12 pages)
20 January 2005Incorporation (12 pages)