Company NameNew No.1 Oriental Buffet Limited
Company StatusDissolved
Company Number05476058
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameNam Yin Yip
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Abbots Way
Northshields
Newcastle
NE29 8LU
Secretary NameSui Ming Li
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbot Street
North Shields
Newcastle
NE29 8LU
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 June 2005(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 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
6 April 2011Application to strike the company off the register (2 pages)
6 April 2011Application to strike the company off the register (2 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Return made up to 09/06/09; full list of members (3 pages)
17 July 2009Return made up to 09/06/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 09/06/08; full list of members (3 pages)
14 July 2008Return made up to 09/06/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Registered office changed on 02/07/07 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Registered office changed on 02/07/07 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2006Return made up to 09/06/06; full list of members (6 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
1 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Ad 09/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
1 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Ad 09/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
17 June 2005Nc inc already adjusted 09/06/05 (1 page)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2005Nc inc already adjusted 09/06/05 (1 page)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Incorporation (12 pages)
9 June 2005Incorporation (12 pages)