Company Name156 London Road Ltd
Company StatusDissolved
Company Number06967176
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMr Chi Chong Chan
StatusClosed
Appointed01 August 2014(5 years after company formation)
Appointment Duration1 year, 9 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address29 Myrtle Drive
Sheffield
S2 3HG
Director NameMr Chichong Chong Chan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 24 May 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address29 Myrtle Drive
Sheffield
S2 3HG
Director NameMiss Lai Kuan Lee
Date of BirthJuly 1982 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCatering
Country of ResidenceEngland
Correspondence Address151 London Road
Sheffield
S2 4LH
Secretary NameMiss Lai Kuan Lee
NationalityMalaysian
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address151 London Road
Sheffield
S2 4LH
Director NameMr Chichong Chong Chan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 June 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address29 Myrtle Drive Myrtle Drive
Sheffield
S2 3HG
Director NameMs Ming Sze Lim
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 27 January 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address156 London Road
Sheffield
Secretary NameMiss Lai Lee
StatusResigned
Appointed01 July 2015(5 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 July 2015)
RoleCompany Director
Correspondence Address9 Myrtle Drive
Sheffield
S2 3HG

Contact

Websitemdkroadshow.co.uk

Location

Registered AddressMerchat Chambres
421-431 London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £1Chi Chong Chan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,442
Current Liabilities£24,708

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2015Registered 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 2015Registered 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 2015Termination of appointment of Chichong Chong Chan as a director on 19 June 2015 (2 pages)
14 November 2015Termination of appointment of Chichong Chong Chan as a director on 19 June 2015 (2 pages)
13 August 2015Registered 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 2015Registered 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 2015Termination of appointment of Lai Lee as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Lai Lee as a secretary on 31 July 2015 (1 page)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
22 July 2015Appointment of Miss Lai Lee as a secretary on 1 July 2015 (2 pages)
22 July 2015Appointment of Miss Lai Lee as a secretary on 1 July 2015 (2 pages)
22 July 2015Appointment of Miss Lai Lee as a secretary on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Chichong Chan as a director on 19 June 2015 (2 pages)
9 July 2015Appointment of Mr Chichong Chan as a director on 19 June 2015 (2 pages)
25 June 2015Termination of appointment of Chi Chong Chan as a director on 19 June 2015 (2 pages)
25 June 2015Termination of appointment of Chi Chong Chan as a director on 19 June 2015 (2 pages)
21 May 2015Registered 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 2015Registered 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 2015Termination of appointment of Lai Kuan Lee as a director on 2 September 2014 (1 page)
11 May 2015Termination of appointment of Lai Kuan Lee as a secretary on 1 September 2014 (1 page)
11 May 2015Appointment of Mr Chi Chong Chan as a secretary on 1 August 2014 (2 pages)
11 May 2015Appointment of Mr Chi Chong Chan as a director on 1 August 2014 (2 pages)
11 May 2015Appointment of Mr Chi Chong Chan as a director on 1 August 2014 (2 pages)
11 May 2015Termination of appointment of Lai Kuan Lee as a director on 2 September 2014 (1 page)
11 May 2015Termination of appointment of Lai Kuan Lee as a director on 2 September 2014 (1 page)
11 May 2015Appointment of Mr Chi Chong Chan as a secretary on 1 August 2014 (2 pages)
11 May 2015Termination of appointment of Lai Kuan Lee as a secretary on 1 September 2014 (1 page)
11 May 2015Termination of appointment of Lai Kuan Lee as a secretary on 1 September 2014 (1 page)
11 May 2015Appointment of Mr Chi Chong Chan as a secretary on 1 August 2014 (2 pages)
11 May 2015Appointment of Mr Chi Chong Chan as a director on 1 August 2014 (2 pages)
9 February 2015Secretary's details changed for Miss Lai Kuan Lee on 21 January 2013 (1 page)
9 February 2015Secretary's details changed for Miss Lai Kuan Lee on 21 January 2013 (1 page)
7 February 2015Registered 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 2015Director's details changed for Miss Lai Kuan Lee on 21 January 2013 (2 pages)
7 February 2015Secretary's details changed for Miss Lai Kuan Lee on 21 January 2013 (1 page)
7 February 2015Registered 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 2015Secretary's details changed for Miss Lai Kuan Lee on 21 January 2013 (1 page)
7 February 2015Registered 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 2015Director's details changed for Miss Lai Kuan Lee on 21 January 2013 (2 pages)
27 January 2015Termination of appointment of Ming Sze Lim as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Ming Sze Lim as a director on 27 January 2015 (1 page)
17 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 November 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(4 pages)
1 November 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1
(4 pages)
29 August 2014Appointment of Ms Ming Sze Lim as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Ms Ming Sze Lim as a director on 29 August 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Director's details changed for Miss Lai Kuan Lee on 19 February 2013 (2 pages)
12 August 2013Secretary's details changed for Miss Lai Kuan Lee on 19 February 2013 (2 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Director's details changed for Miss Lai Kuan Lee on 19 February 2013 (2 pages)
12 August 2013Secretary's details changed for Miss Lai Kuan Lee on 19 February 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
25 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
14 April 2011Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
14 April 2011Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (13 pages)
14 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (13 pages)
23 July 2009Registered office changed on 23/07/2009 from 103 ingram road sheffield south yorkshire S2 2SB england (1 page)
23 July 2009Registered office changed on 23/07/2009 from 103 ingram road sheffield south yorkshire S2 2SB england (1 page)
20 July 2009Incorporation (11 pages)
20 July 2009Incorporation (11 pages)