Sale
M33 6WT
Director Name | Mr Chung Keung Wong |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2008(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 27 June 2023) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Charter Buildings Ashton Lane Sale M33 6WT |
Secretary Name | Mr Chung Keung Wong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2008(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 27 June 2023) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Charter Buildings Ashton Lane Sale M33 6WT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 0161 9739980 |
---|---|
Telephone region | Manchester |
Registered Address | Charter Buildings Ashton Lane Sale M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
520 at £1 | Pine Wealth Investments LTD 52.00% Ordinary |
---|---|
240 at £1 | Mr Chung Keung Wong 24.00% Ordinary |
240 at £1 | Yat Si Li 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,885 |
Cash | £9,554 |
Current Liabilities | £134,032 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
21 October 2022 | Previous accounting period extended from 30 April 2022 to 31 August 2022 (1 page) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
2 February 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
12 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
10 May 2019 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
18 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 June 2017 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 5 June 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
1 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
5 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
26 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Secretary's details changed for Mr Chung Keung Wong on 10 February 2013 (1 page) |
13 February 2013 | Secretary's details changed for Mr Chung Keung Wong on 10 February 2013 (1 page) |
13 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 January 2010 | Director's details changed for Mr Chung Keung Wong on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Chung Keung Wong on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Yat Si Li on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Yat Si Li on 26 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 1 April 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 April 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 April 2009
|
6 October 2009 | Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page) |
6 October 2009 | Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page) |
12 January 2009 | Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
12 January 2009 | Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
25 January 2008 | New secretary appointed;new director appointed (2 pages) |
25 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
2 January 2008 | Incorporation (12 pages) |
2 January 2008 | Incorporation (12 pages) |