Company NameThe Laughing Buddah Limited
Company StatusDissolved
Company Number05811448
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alex Ho Mun Mah
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Ramillies Avenue
Cheadle Hulme
Cheshire
SK8 7AQ
Secretary NameEmma Louise Mam
NationalityBritish
StatusClosed
Appointed01 April 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 30 June 2009)
RoleP R
Correspondence Address39 Ramillies Avenue
Cheadle Hulme
Cheshire
SK8 7AQ
Secretary NameMrs Emma Mah
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Ramillies Avenue
Cheadle Hulme
Cheshire
SK8 7AQ
Secretary NameMr Peter Cheung
NationalityBritish
StatusResigned
Appointed01 March 2007(9 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 2007)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address5 Moorland Fold
Stalybridge
Cheshire
SK15 2SE

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2009Notice of move from Administration to Dissolution (6 pages)
2 February 2009Administrator's progress report to 7 January 2009 (5 pages)
26 September 2008Result of meeting of creditors (28 pages)
5 September 2008Statement of administrator's proposal (27 pages)
15 July 2008Appointment of an administrator (1 page)
11 July 2008Registered office changed on 11/07/2008 from 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
13 November 2007Return made up to 09/05/07; full list of members (6 pages)
6 November 2007Registered office changed on 06/11/07 from: 39 ramillies avenue cheadle hulme cheshire SK8 7AQ (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
9 May 2006Incorporation (11 pages)