Company NameCHOI Tang Chinese Restaurant Limited
Company StatusDissolved
Company Number05886133
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 8 months ago)
Dissolution Date18 April 2013 (10 years, 11 months ago)
Previous NameChina Tang Restaurant Limited

Business Activity

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

Directors

Secretary NameMr Yiu Choi Tang
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Parkgate Road
Watford
Herts
WD24 4FH
Director NameMr Yiu Choi Tang
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House Hawthorn Park Coal Road
Leeds
LS14 1PQ
Director NameYuen Cheong Cheung
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleRestaurateur
Correspondence Address33 Hawthorn Road
Hoddesdon
Herts
EN11 0PJ
Director NameMr Yiu Choi Tang
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address36 Parkgate Road
Watford
Herts
WD24 4FH
Director NameMr Wah Chiu Cheng
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2011)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address43a Hockgrill Street
Bishop's Stortford
Herts
CM23 2DH

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Lai Fong Tang
50.00%
Ordinary
250 at £1David Arthur Lewis
25.00%
Ordinary
250 at £1Gerry Manning
25.00%
Ordinary

Financials

Year2014
Net Worth-£178,900
Cash£552
Current Liabilities£40,254

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 April 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2013Liquidators' statement of receipts and payments to 5 January 2013 (20 pages)
18 January 2013Liquidators statement of receipts and payments to 5 January 2013 (20 pages)
18 January 2013Liquidators statement of receipts and payments to 5 January 2013 (20 pages)
18 January 2013Liquidators' statement of receipts and payments to 5 January 2013 (20 pages)
18 January 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
18 January 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1,000
(3 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1,000
(3 pages)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Statement of affairs with form 4.19 (5 pages)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Statement of affairs with form 4.19 (5 pages)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-06
(1 page)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2012Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 January 2012 (2 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Yuen Cheung as a director (1 page)
12 July 2011Appointment of Mr Yiu Choi Tang as a director (2 pages)
12 July 2011Termination of appointment of Yuen Cheung as a director (1 page)
12 July 2011Termination of appointment of Wah Cheng as a director (1 page)
12 July 2011Termination of appointment of Wah Cheng as a director (1 page)
12 July 2011Appointment of Mr Yiu Choi Tang as a director (2 pages)
16 May 2011Termination of appointment of Yiu Tang as a director (2 pages)
16 May 2011Termination of appointment of Yiu Tang as a director (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Appointment of Mr Wah Chiu Cheng as a director (2 pages)
21 April 2011Appointment of Mr Wah Chiu Cheng as a director (2 pages)
11 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (15 pages)
11 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (15 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 25/07/09; full list of members (5 pages)
3 August 2009Return made up to 25/07/09; full list of members (5 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 May 2009Director and secretary's change of particulars / yiu tang / 01/05/2009 (1 page)
1 May 2009Director 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 2008Return made up to 25/07/08; full list of members (4 pages)
24 October 2008Return made up to 25/07/08; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
7 August 2008Registered office changed on 07/08/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 September 2007Return made up to 25/07/07; full list of members (7 pages)
15 September 2007Return made up to 25/07/07; full list of members (7 pages)
7 November 2006Company name changed china tang restaurant LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed china tang restaurant LIMITED\certificate issued on 07/11/06 (2 pages)
25 July 2006Incorporation (33 pages)
25 July 2006Incorporation (33 pages)