Company NameGolden Dynasty Restaurant Limited
Company StatusDissolved
Company Number04585090
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 4 months ago)
Dissolution Date22 December 2009 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameYuk Lam Cheung
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address10 Beaulieu Drive
Pinner
London
HA5 1NA
Director NameJon Roderick Chinaloy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address39 Westbury Lane
Buckhurst Hill
Essex
IG9 5PJ
Director NameLeslie Kwok Keung Ng
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Quernmore Road
Finsbury Park
London
N4 4QU
Secretary NameJon Roderick Chinaloy
NationalityBritish
StatusClosed
Appointed22 February 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address39 Westbury Lane
Buckhurst Hill
Essex
IG9 5PJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£64,499
Cash£6,956
Current Liabilities£124,128

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
22 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
13 July 2006Administrator's progress report (6 pages)
22 March 2006Result of meeting of creditors (32 pages)
3 March 2006Statement of administrator's proposal (28 pages)
24 January 2006Registered office changed on 24/01/06 from: 14 lisle street london WC2H 7BE (1 page)
19 January 2006Appointment of an administrator (1 page)
30 November 2005Return made up to 08/11/05; no change of members (8 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 December 2004Return made up to 08/11/04; no change of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 October 2003Ad 28/04/03-28/04/03 £ si 999@1 (3 pages)
28 October 2003Return made up to 08/11/03; full list of members (7 pages)
11 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)