Company NameHappy Taste Limited
Company StatusDissolved
Company Number09164465
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameMr King Ming Stanley Chan
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTreasure House Greengate Industrial Park
Greenside Way
Middleton Manchester
M24 1SW
Director NameMr King Ming Stanley Chan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(7 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreasure House Greengate Industrial Park
Greenside Way
Middleton Manchester
M24 1SW
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr King Ming Stanley Chan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreasure House Greengate Industrial Park
Greenside Way
Middleton Manchester
M24 1SW

Contact

Websitewww.chiyip.co.uk

Location

Registered AddressTreasure House Greengate Industrial Park
Greenside Way
Middleton Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019Voluntary strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
11 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 October 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (3 pages)
5 October 2015Previous accounting period shortened from 31 August 2015 to 31 May 2015 (3 pages)
23 September 2015Termination of appointment of King Ming Stanley Chan as a director on 6 August 2014 (1 page)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Termination of appointment of King Ming Stanley Chan as a director on 6 August 2014 (1 page)
23 September 2015Termination of appointment of King Ming Stanley Chan as a director on 6 August 2014 (1 page)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
17 April 2015Appointment of Mr King Ming Stanley Chan as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Mr King Ming Stanley Chan as a director on 1 April 2015 (2 pages)
17 April 2015Appointment of Mr King Ming Stanley Chan as a director on 1 April 2015 (2 pages)
10 November 2014Appointment of Mr King Ming Stanley Chan as a secretary on 6 August 2014 (2 pages)
10 November 2014Appointment of Mr King Ming Stanley Chan as a secretary on 6 August 2014 (2 pages)
10 November 2014Appointment of Mr King Ming Stanley Chan as a director on 6 August 2014 (2 pages)
10 November 2014Appointment of Mr King Ming Stanley Chan as a secretary on 6 August 2014 (2 pages)
10 November 2014Appointment of Mr King Ming Stanley Chan as a director on 6 August 2014 (2 pages)
10 November 2014Appointment of Mr King Ming Stanley Chan as a director on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Osker Heiman as a director on 6 August 2014 (1 page)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
(20 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 1
(20 pages)
6 August 2014Termination of appointment of Osker Heiman as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Osker Heiman as a director on 6 August 2014 (1 page)