Company NameSky City Restaurant Limited
Company StatusDissolved
Company Number05886151
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date4 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Yiu Choi Tang
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address36 Parkgate Road
Watford
Herts
WD24 4FH
Secretary NameLai Fong Tang
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Parkgate Road
Watford
Herts
WD24 4FH

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 1Mr Yiu Choi Tang
50.00%
Ordinary
500 at 1Mrs Lai Fong Tang
50.00%
Ordinary

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 January 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
4 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
4 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2012Liquidators statement of receipts and payments to 14 September 2012 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
24 September 2012Liquidators statement of receipts and payments to 26 August 2012 (5 pages)
24 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
11 April 2012Liquidators statement of receipts and payments to 26 February 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
7 September 2009Statement of affairs with form 4.19 (5 pages)
7 September 2009Statement of affairs with form 4.19 (5 pages)
7 September 2009Appointment of a voluntary liquidator (1 page)
7 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-27
(1 page)
7 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2009Appointment of a voluntary liquidator (1 page)
12 August 2009Registered office changed on 12/08/2009 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page)
12 August 2009Registered office changed on 12/08/2009 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page)
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)
28 April 2009Director's Change of Particulars / yiu tang / 28/04/2009 / HouseName/Number was: , now: 36; Street was: 36 parkgate road, now: parkgate road; Post Code was: WD24 4 f, now: WD24 4FH (1 page)
28 April 2009Director's change of particulars / yiu tang / 28/04/2009 (1 page)
20 January 2009Return made up to 25/07/08; full list of members (5 pages)
20 January 2009Return made up to 25/07/08; full list of members (5 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 2008Accounts made up to 31 July 2007 (1 page)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 November 2007Return made up to 25/07/07; full list of members (6 pages)
29 November 2007Return made up to 25/07/07; full list of members (6 pages)
25 July 2006Incorporation (32 pages)
25 July 2006Incorporation (32 pages)