Company NameWok In Noodle Cafe Limited
Company StatusDissolved
Company Number06850379
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years ago)
Dissolution Date12 July 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Zi Xing Li
Date of BirthMarch 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Lancaster House
71 Whitworth Street
Manchester
M1 6LQ
Secretary NameAmie Tsang
NationalityBritish
StatusClosed
Appointed23 April 2009(1 month after company formation)
Appointment Duration2 years, 2 months (closed 12 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Five Ashes Road
Chester
Cheshire
CH4 7QS
Wales
Director NameMs Amie Tsang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 George Street
Geroge Street
Manchester
Greater Manchester
M1 4HF

Location

Registered AddressBasement
44 George Street
Manchester
Greater Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 8
(4 pages)
31 March 2010Director's details changed for Ms Zi Xing Li on 17 March 2010 (2 pages)
31 March 2010Director's details changed for Ms Zi Xing Li on 17 March 2010 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 8
(4 pages)
8 June 2009Ad 03/06/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
8 June 2009Ad 03/06/09 gbp si 8@1=8 gbp ic 2/10 (2 pages)
11 May 2009Director's change of particulars / zi li / 23/04/2009 (1 page)
11 May 2009Secretary appointed amie tsang (1 page)
11 May 2009Director's Change of Particulars / zi li / 23/04/2009 / HouseName/Number was: basement, now: flat 24; Street was: 44 george street, now: lancaster house; Area was: , now: 71 whitworth street; Region was: greater manchester, now: ; Post Code was: M1 4HF, now: M1 6LQ (1 page)
11 May 2009Secretary's Change of Particulars / amie tsang / 23/04/2009 / Date of Birth was: none, now: 11-Sep-1968 (1 page)
11 May 2009Appointment terminated director amie tsang (1 page)
11 May 2009Secretary's change of particulars / amie tsang / 23/04/2009 (1 page)
11 May 2009Appointment Terminated Director amie tsang (1 page)
11 May 2009Secretary appointed amie tsang (1 page)
18 March 2009Incorporation (10 pages)
18 March 2009Incorporation (10 pages)