Company NameF & Fong Limited
Company StatusDissolved
Company Number05062329
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameLai Fong Chiu
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Morrell Garth
Selby
YO8 9XF
Secretary NameFoo Chiu
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Morrell Garth
Selby
North Yorkshire
YO8 9XF
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB

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

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (2 pages)
18 April 2013Application to strike the company off the register (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Lai Fong Chiu on 3 March 2010 (2 pages)
29 April 2010Director's details changed for Lai Fong Chiu on 3 March 2010 (2 pages)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Lai Fong Chiu on 3 March 2010 (2 pages)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 03/03/09; full list of members (3 pages)
1 May 2009Return made up to 03/03/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 April 2008Return made up to 03/03/08; full list of members (3 pages)
14 April 2008Return made up to 03/03/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 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)
31 July 2007Registered office changed on 31/07/07 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page)
28 March 2007Return made up to 03/03/07; full list of members (6 pages)
28 March 2007Return made up to 03/03/07; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 03/03/06; full list of members (6 pages)
10 May 2006Return made up to 03/03/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 03/03/05; full list of members (6 pages)
18 March 2005Return made up to 03/03/05; full list of members (6 pages)
27 September 2004Registered office changed on 27/09/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page)
27 September 2004Registered office changed on 27/09/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
25 March 2004Registered office changed on 25/03/04 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004New secretary appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (12 pages)
3 March 2004Incorporation (12 pages)