Company NameGlendale Takeaway Limited
Company StatusDissolved
Company Number06701285
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMr Zhi Fu Wang
NationalityMalaysian
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address45 Glendale Gardens
Leigh On Sea
Essex
SS9 2AT
Director NameZhi Fu Wang
Date of BirthMay 1975 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed01 March 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Essex
CM15 9RP
Director NameMs Mee Kee Wong
Date of BirthDecember 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Glendale Gardens
Leigh On Sea
Essex
SS9 2AT
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address9 Perserverance 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 Matches2 other UK companies use this postal address

Shareholders

2 at £1Mee Kee Wong
100.00%
Ordinary

Financials

Year2014
Turnover£52,850
Gross Profit£34,610
Net Worth£7,365
Cash£6,469
Current Liabilities£4,110

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
(4 pages)
12 November 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
(4 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
28 March 2012Appointment of Zhi Fu Wang as a director (3 pages)
28 March 2012Termination of appointment of Mee Wong as a director (2 pages)
28 March 2012Termination of appointment of Mee Wong as a director (2 pages)
28 March 2012Appointment of Zhi Fu Wang as a director (3 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
17 October 2010Director's details changed for Mee Kee Wong on 18 September 2010 (2 pages)
17 October 2010Secretary's details changed for Zhi Fu Wang on 18 September 2010 (1 page)
17 October 2010Secretary's details changed for Zhi Fu Wang on 18 September 2010 (1 page)
17 October 2010Director's details changed for Mee Kee Wong on 18 September 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
12 November 2008Secretary appointed zhi fu wang (1 page)
12 November 2008Secretary appointed zhi fu wang (1 page)
1 November 2008Director appointed mee kee wong (1 page)
1 November 2008Registered office changed on 01/11/2008 from 101A crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
1 November 2008Registered office changed on 01/11/2008 from 101A crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
1 November 2008Director appointed mee kee wong (1 page)
28 October 2008Appointment terminated director wildman & battell LIMITED (1 page)
28 October 2008Appointment terminated director john wildman (1 page)
28 October 2008Appointment terminated secretary sameday company services LIMITED (1 page)
28 October 2008Appointment terminated director wildman & battell LIMITED (1 page)
28 October 2008Appointment terminated director john wildman (1 page)
28 October 2008Appointment terminated secretary sameday company services LIMITED (1 page)
1 October 2008Director appointed mr john wildman (1 page)
1 October 2008Director appointed mr john wildman (1 page)
18 September 2008Incorporation (11 pages)
18 September 2008Incorporation (11 pages)