Colchester
Essex
CO3 3AA
Director Name | Mr Anthony Kai Sum Lam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(6 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 October 2021) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 146 Fortinbras Way Chelmsford Essex CM2 9UL |
Director Name | Mr Anthony Kai Sum Lam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 146 Fortinbras Way Chelmsford Essex CM2 9UL |
Director Name | Mr Phing Woon Pun |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 44 Shopping Precinct, The Street Capel St. Mary Ipswich IP9 2EP |
Director Name | Yuet Yee Cheung |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 57 Western Avenue Felixstowe Suffolk IP11 9NX |
Director Name | Van Wing Cheung |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2012) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 15 Asquith Drive Highwoods Colchester Essex CO4 9FS |
Secretary Name | Yuet Yee Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2010) |
Role | Secretary |
Correspondence Address | 57 Western Avenue Felixstowe Suffolk IP11 9NX |
Secretary Name | Duncan Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 5 Herny Laver Court Colchester Essex CO3 3DQ |
Secretary Name | Consultancy & Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | First Floor Douglas House, 3 Richmond Buildings London W1D 3HE |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Anthony Kai Sum Lam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£270,871 |
Cash | £2,084 |
Current Liabilities | £290,434 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 December 2006 | Delivered 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 |
---|
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2021 | Application to strike the company off the register (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
9 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
8 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 October 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
11 October 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 October 2012 | Termination of appointment of Van Cheung as a director (1 page) |
3 October 2012 | Appointment of Mr Anthony Kai Sum Lam as a director (2 pages) |
3 October 2012 | Termination of appointment of Van Cheung as a director (1 page) |
3 October 2012 | Appointment of Mr Anthony Kai Sum Lam as a director (2 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 December 2010 | Termination of appointment of Duncan Ho as a secretary (2 pages) |
15 December 2010 | Appointment of Yew Kwang Khor as a secretary (3 pages) |
15 December 2010 | Termination of appointment of Duncan Ho as a secretary (2 pages) |
15 December 2010 | Appointment of Yew Kwang Khor as a secretary (3 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Van Wing Cheung on 5 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Van Wing Cheung on 5 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Van Wing Cheung on 5 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 June 2010 | Termination of appointment of Yuet Cheung as a director (1 page) |
2 June 2010 | Termination of appointment of Yuet Cheung as a director (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 May 2010 | Termination of appointment of Yuet Cheung as a secretary (2 pages) |
6 May 2010 | Appointment of Duncan Ho as a secretary (3 pages) |
6 May 2010 | Appointment of Duncan Ho as a secretary (3 pages) |
6 May 2010 | Termination of appointment of Yuet Cheung as a secretary (2 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Return made up to 05/09/08; full list of members (3 pages) |
27 July 2009 | Return made up to 05/09/08; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 2 balkerne hill colchester CO3 3AA united kingdom (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 2 balkerne hill colchester CO3 3AA united kingdom (1 page) |
5 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 March 2009 | Secretary appointed yuet yee cheung (2 pages) |
31 March 2009 | Secretary appointed yuet yee cheung (2 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Director appointed van wing cheung (2 pages) |
26 November 2008 | Director appointed van wing cheung (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page) |
19 November 2008 | Appointment terminated secretary consultancy & secretarial services LIMITED (1 page) |
19 November 2008 | Appointment terminated secretary consultancy & secretarial services LIMITED (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page) |
21 January 2008 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
21 January 2008 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
15 November 2006 | Ad 05/09/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
15 November 2006 | Ad 05/09/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
5 September 2006 | Incorporation (17 pages) |
5 September 2006 | Incorporation (17 pages) |