Watford
Herts
WD24 4FH
Director Name | Mr Yiu Choi Tang |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Yuen Cheong Cheung |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 33 Hawthorn Road Hoddesdon Herts EN11 0PJ |
Director Name | Mr Yiu Choi Tang |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 36 Parkgate Road Watford Herts WD24 4FH |
Director Name | Mr Wah Chiu Cheng |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2011) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 43a Hockgrill Street Bishop's Stortford Herts CM23 2DH |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Lai Fong Tang 50.00% Ordinary |
---|---|
250 at £1 | David Arthur Lewis 25.00% Ordinary |
250 at £1 | Gerry Manning 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£178,900 |
Cash | £552 |
Current Liabilities | £40,254 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2013 | Final Gazette dissolved following liquidation (1 page) |
18 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (20 pages) |
18 January 2013 | Liquidators statement of receipts and payments to 5 January 2013 (20 pages) |
18 January 2013 | Liquidators statement of receipts and payments to 5 January 2013 (20 pages) |
18 January 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (20 pages) |
18 January 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
18 January 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
15 March 2012 | Statement of affairs with form 4.19 (5 pages) |
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
15 March 2012 | Statement of affairs with form 4.19 (5 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
5 January 2012 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 January 2012 (2 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Termination of appointment of Yuen Cheung as a director (1 page) |
12 July 2011 | Appointment of Mr Yiu Choi Tang as a director (2 pages) |
12 July 2011 | Termination of appointment of Yuen Cheung as a director (1 page) |
12 July 2011 | Termination of appointment of Wah Cheng as a director (1 page) |
12 July 2011 | Termination of appointment of Wah Cheng as a director (1 page) |
12 July 2011 | Appointment of Mr Yiu Choi Tang as a director (2 pages) |
16 May 2011 | Termination of appointment of Yiu Tang as a director (2 pages) |
16 May 2011 | Termination of appointment of Yiu Tang as a director (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Appointment of Mr Wah Chiu Cheng as a director (2 pages) |
21 April 2011 | Appointment of Mr Wah Chiu Cheng as a director (2 pages) |
11 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (15 pages) |
11 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 May 2009 | Director and secretary's change of particulars / yiu tang / 01/05/2009 (1 page) |
1 May 2009 | Director and Secretary's Change of Particulars / yiu tang / 01/05/2009 / HouseName/Number was: , now: 36; Street was: 36 parkgate road, now: parkgate road; Post Code was: WD24 4 f, now: WD24 4FH (1 page) |
24 October 2008 | Return made up to 25/07/08; full list of members (4 pages) |
24 October 2008 | Return made up to 25/07/08; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 September 2007 | Return made up to 25/07/07; full list of members (7 pages) |
15 September 2007 | Return made up to 25/07/07; full list of members (7 pages) |
7 November 2006 | Company name changed china tang restaurant LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed china tang restaurant LIMITED\certificate issued on 07/11/06 (2 pages) |
25 July 2006 | Incorporation (33 pages) |
25 July 2006 | Incorporation (33 pages) |