101 Jesmond Road
Newcastle Upon Tyne
NE2 1NH
Director Name | Mu Qing Chan Yu |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 August 2009) |
Role | Merchant |
Correspondence Address | 9 Eddleston Avenue Kenton Park Gosforth Newcastle Upon Tyne NE3 4SJ |
Secretary Name | Sui Fong Lok |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(7 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 August 2009) |
Role | Restauranteur |
Correspondence Address | Flat 2 Kava House 101 Jesmond Road Newcastle Upon Tyne NE2 1NH |
Director Name | Sung Ling Chen |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 5 Kingham Court Castle Dane Newcastle Upon Tyne NE3 1TS |
Secretary Name | Sui Fong Lok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 35 Baronswood Gosforth Newcastle Upon Tyne NE3 3UB |
Secretary Name | Mu Qing Chan Yu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 1997) |
Role | Merchant |
Correspondence Address | 9 Eddleston Avenue Kenton Park Gosforth Newcastle Upon Tyne NE3 4SJ |
Secretary Name | Yuk Fan Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 7 Ravensworth Court Gateshead Tyne & Wear NE11 9QY |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69,563 |
Cash | £10,600 |
Current Liabilities | £60,981 |
Latest Accounts | 31 August 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
10 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
24 October 2007 | Liquidators statement of receipts and payments (6 pages) |
20 April 2007 | Liquidators statement of receipts and payments (6 pages) |
22 September 2006 | Liquidators statement of receipts and payments (6 pages) |
21 March 2006 | Liquidators statement of receipts and payments (6 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Appointment of a voluntary liquidator (1 page) |
1 October 2002 | Statement of affairs (5 pages) |
1 October 2002 | Resolutions
|
11 September 2002 | Registered office changed on 11/09/02 from: flat 2 kava house 101 jesmond road newcastle upon tyne NE2 1NH (1 page) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
3 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
17 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
4 May 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
4 May 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
14 December 1999 | Return made up to 07/07/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
7 August 1998 | Return made up to 07/07/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
1 August 1997 | Return made up to 07/07/97; no change of members (4 pages) |
29 July 1996 | Return made up to 07/07/96; full list of members
|
7 June 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Director resigned;new director appointed (2 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
31 October 1995 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
30 October 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
30 October 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
14 July 1995 | Return made up to 07/07/95; full list of members
|
4 August 1994 | Return made up to 07/07/94; full list of members (5 pages) |