Company NameBo And Sum Company Ltd
Company StatusDissolved
Company Number05925601
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Secretary NameYew Kwang Khor
NationalityBritish
StatusClosed
Appointed07 December 2010(4 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 26 October 2021)
RoleCompany Director
Correspondence Address2 Balkerne Hill
Colchester
Essex
CO3 3AA
Director NameMr Anthony Kai Sum Lam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(6 years after company formation)
Appointment Duration9 years, 1 month (closed 26 October 2021)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address146 Fortinbras Way
Chelmsford
Essex
CM2 9UL
Director NameMr Anthony Kai Sum Lam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address146 Fortinbras Way
Chelmsford
Essex
CM2 9UL
Director NameMr Phing Woon Pun
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address44 Shopping Precinct, The Street
Capel St. Mary
Ipswich
IP9 2EP
Director NameYuet Yee Cheung
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address57 Western Avenue
Felixstowe
Suffolk
IP11 9NX
Director NameVan Wing Cheung
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2012)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address15 Asquith Drive
Highwoods
Colchester
Essex
CO4 9FS
Secretary NameYuet Yee Cheung
NationalityBritish
StatusResigned
Appointed20 March 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2010)
RoleSecretary
Correspondence Address57 Western Avenue
Felixstowe
Suffolk
IP11 9NX
Secretary NameDuncan Ho
NationalityBritish
StatusResigned
Appointed20 April 2010(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Correspondence Address5 Herny Laver Court
Colchester
Essex
CO3 3DQ
Secretary NameConsultancy & Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence AddressFirst Floor
Douglas House, 3 Richmond Buildings
London
W1D 3HE

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Anthony Kai Sum Lam
100.00%
Ordinary

Financials

Year2014
Net Worth-£270,871
Cash£2,084
Current Liabilities£290,434

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

22 December 2006Delivered on: 3 January 2007
Satisfied on: 4 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2021Application to strike the company off the register (3 pages)
22 July 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
9 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
8 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 October 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
11 October 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 October 2012Termination of appointment of Van Cheung as a director (1 page)
3 October 2012Appointment of Mr Anthony Kai Sum Lam as a director (2 pages)
3 October 2012Termination of appointment of Van Cheung as a director (1 page)
3 October 2012Appointment of Mr Anthony Kai Sum Lam as a director (2 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 December 2010Termination of appointment of Duncan Ho as a secretary (2 pages)
15 December 2010Appointment of Yew Kwang Khor as a secretary (3 pages)
15 December 2010Termination of appointment of Duncan Ho as a secretary (2 pages)
15 December 2010Appointment of Yew Kwang Khor as a secretary (3 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Van Wing Cheung on 5 September 2010 (2 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Van Wing Cheung on 5 September 2010 (2 pages)
20 September 2010Director's details changed for Van Wing Cheung on 5 September 2010 (2 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 June 2010Termination of appointment of Yuet Cheung as a director (1 page)
2 June 2010Termination of appointment of Yuet Cheung as a director (1 page)
25 May 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 May 2010Termination of appointment of Yuet Cheung as a secretary (2 pages)
6 May 2010Appointment of Duncan Ho as a secretary (3 pages)
6 May 2010Appointment of Duncan Ho as a secretary (3 pages)
6 May 2010Termination of appointment of Yuet Cheung as a secretary (2 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
27 July 2009Return made up to 05/09/08; full list of members (3 pages)
27 July 2009Return made up to 05/09/08; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from 2 balkerne hill colchester CO3 3AA united kingdom (1 page)
24 July 2009Registered office changed on 24/07/2009 from 2 balkerne hill colchester CO3 3AA united kingdom (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 March 2009Secretary appointed yuet yee cheung (2 pages)
31 March 2009Secretary appointed yuet yee cheung (2 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Director appointed van wing cheung (2 pages)
26 November 2008Director appointed van wing cheung (2 pages)
19 November 2008Registered office changed on 19/11/2008 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
19 November 2008Appointment terminated secretary consultancy & secretarial services LIMITED (1 page)
19 November 2008Appointment terminated secretary consultancy & secretarial services LIMITED (1 page)
19 November 2008Registered office changed on 19/11/2008 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
21 January 2008Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
21 January 2008Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
15 November 2006Ad 05/09/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
15 November 2006Ad 05/09/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
5 September 2006Incorporation (17 pages)
5 September 2006Incorporation (17 pages)