Company NameH Group (International) Limited
Company StatusDissolved
Company Number04585398
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NamesMay Sum (Hull) Limited and HOHO Noodle Limited

Business Activity

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

Directors

Director NameMr Kam Man Ho
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(1 year, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 05 September 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Melmerby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Secretary NameWah Kam Ho
NationalityBritish
StatusClosed
Appointed23 October 2007(4 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address37 Melmerby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Director NameMr Kam Man Ho
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(11 years after company formation)
Appointment Duration3 years, 9 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Melmerby Close
Newcastle Upon Tyne
Tyne And Wear
NE3 5JE
Director NameMr Kam Man Ho
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Melmerby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Secretary NameYong Xue
NationalityChinese
StatusResigned
Appointed11 November 2002(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 January 2003)
RoleSecretary
Correspondence AddressFlat 4
332 Beverley Road
Hull
HU5 1BA
Director NameEric Chi Fai Ho
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address5 Lovell Park Hill
Leeds
LS7 1DF
Secretary NameDam Doctzan
NationalityBritish
StatusResigned
Appointed20 January 2003(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 20 November 2003)
RoleSecretary
Correspondence Address91 Alexander Courts
St Andrew Street
Liverpool
L3 5XY
Secretary NameMr Kam Man Ho
NationalityBritish
StatusResigned
Appointed20 November 2003(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Melmerby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Secretary NameDam Doctzan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2007)
RoleCompany Director
Correspondence Address91 Alexander Courts
St Andrew Street
Liverpool
L3 5XY
Director NameEric Chifai Ho
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(3 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address81 Mast Drive
Victoria Dock
Hull
East Yorkshire
HU9 1ST
Director NameMs Jadey Lai Ting Li
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Park Lane
Lincoln
Lincolnshire
LN1 2WP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Kam Man Ho
100.00%
Ordinary

Financials

Year2014
Net Worth£46,361
Cash£420
Current Liabilities£664

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 March 2006Delivered on: 23 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
30 October 2015Termination of appointment of Jadey Lai Ting Li as a director on 29 October 2015 (1 page)
30 October 2015Termination of appointment of Jadey Lai Ting Li as a director on 29 October 2015 (1 page)
1 September 2015Termination of appointment of Eric Chifai Ho as a director on 30 April 2014 (1 page)
1 September 2015Termination of appointment of Eric Chifai Ho as a director on 30 April 2014 (1 page)
19 January 2015Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to 72 Lairgate Beverley East Yorkshire HU17 8EU on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to 72 Lairgate Beverley East Yorkshire HU17 8EU on 19 January 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(7 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(7 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(7 pages)
19 June 2014Appointment of Ms Jadey Lai Ting Li as a director (2 pages)
19 June 2014Appointment of Ms Jadey Lai Ting Li as a director (2 pages)
12 May 2014Change of name notice (2 pages)
12 May 2014Change of name notice (2 pages)
12 May 2014Company name changed hoho noodle LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(3 pages)
12 May 2014Company name changed hoho noodle LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(3 pages)
30 April 2014Appointment of Kam Man Ho as a director (2 pages)
30 April 2014Appointment of Kam Man Ho as a director (2 pages)
30 April 2014Termination of appointment of a director (1 page)
30 April 2014Termination of appointment of a director (1 page)
10 March 2014Change of name notice (2 pages)
10 March 2014Company name changed may sum (hull) LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
(2 pages)
10 March 2014Change of name notice (2 pages)
10 March 2014Company name changed may sum (hull) LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
(2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
31 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2010Director's details changed for Eric Chifai Ho on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Eric Chifai Ho on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Kam Man Ho on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Kam Man Ho on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Eric Chifai Ho on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Kam Man Ho on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Return made up to 08/11/08; full list of members (3 pages)
28 November 2008Return made up to 08/11/08; full list of members (3 pages)
26 November 2007Return made up to 08/11/07; full list of members (2 pages)
26 November 2007Return made up to 08/11/07; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2007Secretary resigned (3 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned (3 pages)
1 November 2007New secretary appointed (2 pages)
20 December 2006Return made up to 08/11/06; full list of members (2 pages)
20 December 2006Return made up to 08/11/06; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
30 November 2005Return made up to 08/11/05; full list of members (2 pages)
30 November 2005Return made up to 08/11/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Return made up to 08/11/04; full list of members (6 pages)
24 November 2004Return made up to 08/11/04; full list of members (6 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
2 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2003Registered office changed on 11/08/03 from: 8A vincent house 15 oldham road manchester M4 5EQ (1 page)
11 August 2003Registered office changed on 11/08/03 from: 8A vincent house 15 oldham road manchester M4 5EQ (1 page)
7 May 2003Ad 08/11/02--------- £ si 99@1=99 £ ic 121/220 (2 pages)
7 May 2003Ad 08/11/02--------- £ si 99@1=99 £ ic 121/220 (2 pages)
21 February 2003Ad 12/12/02--------- £ si 20@1=20 £ ic 101/121 (2 pages)
21 February 2003Ad 12/12/02--------- £ si 20@1=20 £ ic 101/121 (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Ad 11/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 November 2002Ad 11/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 November 2002Registered office changed on 27/11/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
27 November 2002Registered office changed on 27/11/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
27 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
8 November 2002Incorporation (12 pages)
8 November 2002Incorporation (12 pages)