Company NameNew Harmany Restaurant Limited
Company StatusDissolved
Company Number04670749
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date28 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nigel Lee
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Warwick Place Normoss
Poulton Le Fylde
Blackpool
Lancashire
FY3 7SS
Director NameMrs Jennifer Yin Hang Wong
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 28 April 2016)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address80 Belvedere Road
Thornton Cleveleys
Lancashire
FY5 5DG
Secretary NameMr Nigel Lee
NationalityBritish
StatusClosed
Appointed22 August 2008(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 28 April 2016)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address24 Warwick Place Normoss
Poulton Le Fylde
Blackpool
Lancashire
FY3 7SS
Director NameRobert Tsang
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Plovers Place
Herons Reach
Blackpool
Lancashire
FY3 8FD
Secretary NameRobert Tsang
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Plovers Place
Herons Reach
Blackpool
Lancashire
FY3 8FD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£8,580
Cash£1,827
Current Liabilities£32,201

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 April 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
28 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
30 November 2015Liquidators statement of receipts and payments to 1 October 2015 (8 pages)
30 November 2015Liquidators' statement of receipts and payments to 1 October 2015 (8 pages)
30 November 2015Liquidators' statement of receipts and payments to 1 October 2015 (8 pages)
30 November 2015Liquidators statement of receipts and payments to 1 October 2015 (8 pages)
27 November 2014Liquidators statement of receipts and payments to 1 October 2014 (7 pages)
27 November 2014Liquidators statement of receipts and payments to 1 October 2014 (7 pages)
27 November 2014Liquidators' statement of receipts and payments to 1 October 2014 (7 pages)
27 November 2014Liquidators' statement of receipts and payments to 1 October 2014 (7 pages)
17 October 2013Notice of completion of voluntary arrangement (5 pages)
17 October 2013Notice of completion of voluntary arrangement (5 pages)
14 October 2013Registered office address changed from 89 Marsden Road Blackpool Lancashire FY4 3BY on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from 89 Marsden Road Blackpool Lancashire FY4 3BY on 14 October 2013 (2 pages)
11 October 2013Statement of affairs with form 4.19 (8 pages)
11 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2013Appointment of a voluntary liquidator (1 page)
11 October 2013Appointment of a voluntary liquidator (1 page)
11 October 2013Statement of affairs with form 4.19 (8 pages)
16 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 July 2013 (4 pages)
16 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 15 July 2013 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 July 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
24 July 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1,000
(5 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1,000
(5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Jennifer Yin Hang Wong on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Nigel Lee on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Nigel Lee on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Jennifer Yin Hang Wong on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Jennifer Yin Hang Wong on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Nigel Lee on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 April 2009Return made up to 19/02/09; full list of members (4 pages)
7 April 2009Return made up to 19/02/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 September 2008Appointment terminate, director and secretary robert tsang logged form (1 page)
2 September 2008Appointment terminate, director and secretary robert tsang logged form (1 page)
1 September 2008Director appointed jennifer yin hang wong (2 pages)
1 September 2008Director appointed jennifer yin hang wong (2 pages)
1 September 2008Secretary appointed nigel lee (2 pages)
1 September 2008Secretary appointed nigel lee (2 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2007Return made up to 19/02/07; full list of members (7 pages)
13 June 2007Return made up to 19/02/07; full list of members (7 pages)
27 February 2006Return made up to 19/02/06; full list of members (7 pages)
27 February 2006Return made up to 19/02/06; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 May 2005Return made up to 19/02/05; full list of members (7 pages)
4 May 2005Return made up to 19/02/05; full list of members (7 pages)
18 March 2004Return made up to 19/02/04; full list of members (7 pages)
18 March 2004Return made up to 19/02/04; full list of members (7 pages)
26 October 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
26 October 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
14 April 2003Ad 19/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2003Ad 19/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Incorporation (17 pages)
19 February 2003Incorporation (17 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)