Company NameJade Empire Limited
Company StatusDissolved
Company Number04499110
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameNew Jumbo Chinese Restaurant Limited

Business Activity

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

Directors

Secretary NameAnita Qian Li Tan
NationalityBritish
StatusClosed
Appointed04 March 2003(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address6 Clough Road
Birkby
Huddersfield
West Yorkshire
HD2 2NZ
Director NameSteven Yuk Moon Lau
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(8 months after company formation)
Appointment Duration4 years, 2 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address33 Farm Lodge Avenue
Ballymena
County Antrim
BT43 7DF
Northern Ireland
Director NameYuk Ming Lau
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleRestaurant Manager
Correspondence Address6 Clough Road
Birkby
Huddersfield
Yorkshire
HD2 2NZ
Secretary NameMr Andrew Howard Jackson
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moor Grange Drive
West Park
Leeds
West Yorkshire
LS16 5BW

Location

Registered AddressManston Business Centre
22 Melbourne Street
Leeds
LS2 7PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£89
Cash£20,865
Current Liabilities£58,853

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2006Voluntary strike-off action has been suspended (1 page)
3 October 2006Application for striking-off (1 page)
9 February 2006Director resigned (1 page)
16 November 2005Return made up to 30/07/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 November 2004Return made up to 30/07/04; full list of members (7 pages)
4 November 2004Registered office changed on 04/11/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LH (1 page)
27 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
1 October 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
25 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
17 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2003Memorandum and Articles of Association (5 pages)
12 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Ad 02/04/03--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 2 moor grange drive west park leeds yorkshire LS16 5BW (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
26 February 2003Company name changed new jumbo chinese restaurant lim ited\certificate issued on 26/02/03 (2 pages)
30 July 2002Incorporation (14 pages)