Company NameChina Royal Restaurant Limited
Company StatusDissolved
Company Number04688065
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameSimon And Mary Ho Limited

Business Activity

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

Directors

Director NameYuen Kwong Ho
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Bridge Street
Brigg
North Lincolnshire
DN20 8LN
Secretary NameHing Mui Ho
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Bridge Street
Brigg
North Lincolnshire
DN20 8LN
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address129 Allenby Road
Leeds
LS11 5RR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£42,856
Cash£14,696
Current Liabilities£22,840

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Application for striking-off (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Registered office changed on 31/07/07 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page)
1 April 2007Return made up to 06/03/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 06/03/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 March 2004Return made up to 06/03/04; full list of members (6 pages)
6 July 2003Registered office changed on 06/07/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
9 April 2003Company name changed simon and mary ho LIMITED\certificate issued on 09/04/03 (2 pages)
27 March 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)