Company Name03731774 Ltd
Company StatusDissolved
Company Number03731774
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date25 July 2022 (1 year, 9 months ago)
Previous NameBrandview Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameKwok Bun Yau
NationalityBritish
StatusClosed
Appointed02 August 2001(2 years, 4 months after company formation)
Appointment Duration20 years, 12 months (closed 25 July 2022)
RoleCompany Director
Correspondence Address8 Elm Grove Road
Dinas Powys
South Glamorgan
CF64 4AA
Wales
Director NameMrs So Ping Yau
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(11 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Kang Fat Yau
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(5 days after company formation)
Appointment Duration12 years, 9 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Elm Grove Road
Dinas Powys
South Glamorgan
CF64 4AA
Wales
Secretary NameMr Wai Kong Chung
NationalityBritish
StatusResigned
Appointed17 March 1999(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Heritage Park
St. Mellons
Cardiff
South Glamorgan
CF3 0DU
Wales
Secretary NameKwok Bun Yau
NationalityBritish
StatusResigned
Appointed02 August 2001(2 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 January 2012)
RoleCompany Director
Correspondence Address8 Elmsgrove Road
Dinas Powys
South Glamorgan
CF64 4AA
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2012
Net Worth£425
Cash£16,259
Current Liabilities£93,734

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (17 pages)
17 February 2017Change of name notice (2 pages)
17 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-03
(2 pages)
6 September 2016Liquidators statement of receipts and payments to 10 July 2016 (14 pages)
6 September 2016Liquidators' statement of receipts and payments to 10 July 2016 (14 pages)
26 August 2015Liquidators' statement of receipts and payments to 10 July 2015 (11 pages)
26 August 2015Liquidators statement of receipts and payments to 10 July 2015 (11 pages)
7 August 2014Liquidators' statement of receipts and payments to 10 July 2014 (10 pages)
7 August 2014Liquidators statement of receipts and payments to 10 July 2014 (10 pages)
6 August 2013Registered office address changed from 6 Raleigh Walk Waterfront 2000 Atlantic Wharf Cardiff South Glamorgan CF10 4LN on 6 August 2013 (3 pages)
6 August 2013Registered office address changed from 6 Raleigh Walk Waterfront 2000 Atlantic Wharf Cardiff South Glamorgan CF10 4LN on 6 August 2013 (3 pages)
19 July 2013Appointment of a voluntary liquidator (1 page)
19 July 2013Statement of affairs with form 4.19 (6 pages)
11 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 April 2012Amended accounts made up to 31 May 2011 (6 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 January 2012Termination of appointment of Kwok Yau as a secretary (1 page)
4 January 2012Termination of appointment of Kang Yau as a director (1 page)
20 October 2011Appointment of Mrs So Ping Yau as a director (2 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Kang Fat Yau on 17 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 August 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
28 July 2008Return made up to 12/03/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2007Return made up to 12/03/07; full list of members (7 pages)
30 January 2007Return made up to 12/03/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2005Return made up to 12/03/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 May 2004Return made up to 12/03/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 May 2003Return made up to 12/03/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 June 2002Return made up to 12/03/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
22 March 2001Return made up to 12/03/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
7 September 2000Particulars of mortgage/charge (3 pages)
20 June 2000Return made up to 12/03/00; full list of members (6 pages)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: 16 churchill way cardiff CF10 2DX (1 page)
7 April 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1999Incorporation (14 pages)