Sheffield
S2 3HG
Director Name | Mr Chichong Chong Chan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 24 May 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Myrtle Drive Sheffield S2 3HG |
Director Name | Miss Lai Kuan Lee |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 151 London Road Sheffield S2 4LH |
Secretary Name | Miss Lai Kuan Lee |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 London Road Sheffield S2 4LH |
Director Name | Mr Chichong Chong Chan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 June 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Myrtle Drive Myrtle Drive Sheffield S2 3HG |
Director Name | Ms Ming Sze Lim |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 27 January 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 156 London Road Sheffield |
Secretary Name | Miss Lai Lee |
---|---|
Status | Resigned |
Appointed | 01 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 9 Myrtle Drive Sheffield S2 3HG |
Website | mdkroadshow.co.uk |
---|
Registered Address | Merchat Chambres 421-431 London Road Sheffield S2 4HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
1 at £1 | Chi Chong Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,442 |
Current Liabilities | £24,708 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2015 | Registered office address changed from 29 Myrtle Drive Sheffield S2 3HG England to Merchat Chambres 421-431 London Road Sheffield S2 4HJ on 6 December 2015 (2 pages) |
6 December 2015 | Registered office address changed from 29 Myrtle Drive Sheffield S2 3HG England to Merchat Chambres 421-431 London Road Sheffield S2 4HJ on 6 December 2015 (2 pages) |
14 November 2015 | Termination of appointment of Chichong Chong Chan as a director on 19 June 2015 (2 pages) |
14 November 2015 | Termination of appointment of Chichong Chong Chan as a director on 19 June 2015 (2 pages) |
13 August 2015 | Registered office address changed from 9 Myrtle Drive Sheffield S2 3HG to 29 Myrtle Drive Sheffield S2 3HG on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 9 Myrtle Drive Sheffield S2 3HG to 29 Myrtle Drive Sheffield S2 3HG on 13 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Lai Lee as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Lai Lee as a secretary on 31 July 2015 (1 page) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 July 2015 | Appointment of Miss Lai Lee as a secretary on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Miss Lai Lee as a secretary on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Miss Lai Lee as a secretary on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Chichong Chan as a director on 19 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Chichong Chan as a director on 19 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Chi Chong Chan as a director on 19 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Chi Chong Chan as a director on 19 June 2015 (2 pages) |
21 May 2015 | Registered office address changed from 151, London Road, Sheffield London Road Sheffield S2 4LH England to 9 Myrtle Drive Sheffield S2 3HG on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 151, London Road, Sheffield London Road Sheffield S2 4LH England to 9 Myrtle Drive Sheffield S2 3HG on 21 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Lai Kuan Lee as a director on 2 September 2014 (1 page) |
11 May 2015 | Termination of appointment of Lai Kuan Lee as a secretary on 1 September 2014 (1 page) |
11 May 2015 | Appointment of Mr Chi Chong Chan as a secretary on 1 August 2014 (2 pages) |
11 May 2015 | Appointment of Mr Chi Chong Chan as a director on 1 August 2014 (2 pages) |
11 May 2015 | Appointment of Mr Chi Chong Chan as a director on 1 August 2014 (2 pages) |
11 May 2015 | Termination of appointment of Lai Kuan Lee as a director on 2 September 2014 (1 page) |
11 May 2015 | Termination of appointment of Lai Kuan Lee as a director on 2 September 2014 (1 page) |
11 May 2015 | Appointment of Mr Chi Chong Chan as a secretary on 1 August 2014 (2 pages) |
11 May 2015 | Termination of appointment of Lai Kuan Lee as a secretary on 1 September 2014 (1 page) |
11 May 2015 | Termination of appointment of Lai Kuan Lee as a secretary on 1 September 2014 (1 page) |
11 May 2015 | Appointment of Mr Chi Chong Chan as a secretary on 1 August 2014 (2 pages) |
11 May 2015 | Appointment of Mr Chi Chong Chan as a director on 1 August 2014 (2 pages) |
9 February 2015 | Secretary's details changed for Miss Lai Kuan Lee on 21 January 2013 (1 page) |
9 February 2015 | Secretary's details changed for Miss Lai Kuan Lee on 21 January 2013 (1 page) |
7 February 2015 | Registered office address changed from 156 London Road Sheffield to 151, London Road, Sheffield London Road Sheffield S2 4LH on 7 February 2015 (1 page) |
7 February 2015 | Director's details changed for Miss Lai Kuan Lee on 21 January 2013 (2 pages) |
7 February 2015 | Secretary's details changed for Miss Lai Kuan Lee on 21 January 2013 (1 page) |
7 February 2015 | Registered office address changed from 156 London Road Sheffield to 151, London Road, Sheffield London Road Sheffield S2 4LH on 7 February 2015 (1 page) |
7 February 2015 | Secretary's details changed for Miss Lai Kuan Lee on 21 January 2013 (1 page) |
7 February 2015 | Registered office address changed from 156 London Road Sheffield to 151, London Road, Sheffield London Road Sheffield S2 4LH on 7 February 2015 (1 page) |
7 February 2015 | Director's details changed for Miss Lai Kuan Lee on 21 January 2013 (2 pages) |
27 January 2015 | Termination of appointment of Ming Sze Lim as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Ming Sze Lim as a director on 27 January 2015 (1 page) |
17 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 November 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
29 August 2014 | Appointment of Ms Ming Sze Lim as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Ms Ming Sze Lim as a director on 29 August 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Director's details changed for Miss Lai Kuan Lee on 19 February 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Miss Lai Kuan Lee on 19 February 2013 (2 pages) |
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Miss Lai Kuan Lee on 19 February 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Miss Lai Kuan Lee on 19 February 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (14 pages) |
25 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (14 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
14 April 2011 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (13 pages) |
14 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (13 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 103 ingram road sheffield south yorkshire S2 2SB england (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 103 ingram road sheffield south yorkshire S2 2SB england (1 page) |
20 July 2009 | Incorporation (11 pages) |
20 July 2009 | Incorporation (11 pages) |