Company NameTam's Cuisine Limited
Company StatusDissolved
Company Number04244321
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Mei Yuk Tam
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(1 day after company formation)
Appointment Duration6 years, 7 months (closed 29 January 2008)
RoleWaitress
Country of ResidenceUnited Kingdom
Correspondence Address19 Carleton Avenue
Skipton
North Yorkshire
BD23 2TE
Director NameMr Philip Chung-Kong Tam
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(1 day after company formation)
Appointment Duration6 years, 7 months (closed 29 January 2008)
RoleRestaurantaur
Country of ResidenceUnited Kingdom
Correspondence Address19 Carleton Avenue
Skipton
North Yorkshire
BD23 2TE
Secretary NameMr Philip Chung-Kong Tam
NationalityBritish
StatusClosed
Appointed03 July 2001(1 day after company formation)
Appointment Duration6 years, 7 months (closed 29 January 2008)
RoleRestaurantaur
Country of ResidenceUnited Kingdom
Correspondence Address19 Carleton Avenue
Skipton
North Yorkshire
BD23 2TE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address13 Main Street
Cross Hills
Keighley
West Yorkshire
BD20 8TA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 August 2006Return made up to 02/07/06; full list of members (2 pages)
10 May 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 July 2004Return made up to 02/07/04; full list of members (7 pages)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 July 2001Incorporation (16 pages)