Company NameChina China Palace Limited
Company StatusDissolved
Company Number05117557
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameKoon Fat Ng
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Cherry Orchard
West Drayton
Middlesex
UB7 7JR
Secretary NameMr Kin Hung Shek
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Salisbury Avenue
Slough
Bucks
SL2 1AA
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 May 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 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
8 July 2009Application for striking-off (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Return made up to 04/05/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2007Registered office changed on 10/09/07 from: 129 allenby road leeds LS11 5RR (1 page)
13 July 2007Return made up to 04/05/07; full list of members
  • 363(287) ‐ Registered office changed on 13/07/07
(6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 July 2006Return made up to 04/05/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 June 2005Return made up to 04/05/05; full list of members (6 pages)
26 April 2005Registered office changed on 26/04/05 from: unit 118 saxon hawke house templar lane london leeds LS2 7LN (1 page)
14 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (12 pages)