Company NameSuwanee Limited
Company StatusDissolved
Company Number04878245
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJiang Tian
NationalityChinese
StatusClosed
Appointed01 September 2003(5 days after company formation)
Appointment Duration3 years, 8 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address12 Skye Edge Road
Sheffield
S2 5HB
Director NameHau Chung Wong
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address58 Pinecroft
Newfield
Carlisle
CA3 0DB
Director NameMei Loi Wong
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2003(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2006)
RoleCompany Director
Correspondence Address1 Abbots Way
North Shields
Newcastle Upon Tyne
NE29 8LU
Director NameStirling Directors Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW
Secretary NameStirling Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW

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£100
Cash£100

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
15 November 2006Director resigned (1 page)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 November 2005Return made up to 27/08/05; no change of members (7 pages)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 October 2004Return made up to 27/08/04; full list of members (7 pages)
12 October 2004Ad 01/07/04--------- £ si 49@1=49 £ ic 151/200 (4 pages)
1 October 2004Registered office changed on 01/10/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page)
16 February 2004Ad 01/02/04--------- £ si 100@1=100 £ ic 51/151 (3 pages)
1 February 2004New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Ad 01/09/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
28 September 2003Registered office changed on 28/09/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page)
28 September 2003New secretary appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
27 August 2003Incorporation (12 pages)