Company NameLucky Dragon Limited
Company StatusDissolved
Company Number06842900
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date25 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameSammy Wing Sun Wong
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address121 Kings Drive
Stoke Gifford
Bristol
Avon
BS34 8RQ

Location

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

Shareholders

100 at £0.01Sammy Wong
100.00%
Ordinary

Financials

Year2014
Net Worth£38,211
Cash£81,073
Current Liabilities£52,629

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
25 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
16 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (7 pages)
16 April 2013Liquidators statement of receipts and payments to 15 February 2013 (7 pages)
16 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (7 pages)
22 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2012Registered office address changed from Linghams Chartered Accountants 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 22 February 2012 (2 pages)
22 February 2012Statement of affairs with form 4.19 (7 pages)
22 February 2012Statement of affairs with form 4.19 (7 pages)
22 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-16
(1 page)
22 February 2012Registered office address changed from Linghams Chartered Accountants 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 22 February 2012 (2 pages)
22 February 2012Appointment of a voluntary liquidator (1 page)
22 February 2012Appointment of a voluntary liquidator (1 page)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(3 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(3 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (3 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
23 March 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
23 March 2009Registered office changed on 23/03/2009 from mill lane bristol road hambrook bristol BS16 1RY (2 pages)
23 March 2009Registered office changed on 23/03/2009 from mill lane bristol road hambrook bristol BS16 1RY (2 pages)
11 March 2009Incorporation (18 pages)
11 March 2009Incorporation (18 pages)