Knapton
York
YO26 6QG
Director Name | Peter Wu |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Restaurant Managing Director |
Country of Residence | England |
Correspondence Address | The Chinese Buffet 1st Floor 32 Bridge Street Bolton Lancashire BL1 2EH |
Director Name | Mr Sun Hai Tsang |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2017) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Unit E2 Centenary Square Bradford West Yorkshire BD1 1SD |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Karsan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,049 |
Cash | £96,375 |
Current Liabilities | £480,720 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 March 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (19 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
20 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 March 2018 | Registered office address changed from C/O Buffet Central Unit E2 Centenary Square Bradford BD1 1SD to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 14 March 2018 (2 pages) |
8 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 February 2018 | Statement of affairs (8 pages) |
27 February 2018 | Appointment of a voluntary liquidator (3 pages) |
27 February 2018 | Resolutions
|
1 November 2017 | Compulsory strike-off action has been suspended (1 page) |
1 November 2017 | Compulsory strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Director's details changed for Mr Oi Hong Ng on 10 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Sun Hai Tsang as a director on 21 July 2017 (1 page) |
21 July 2017 | Director's details changed for Mr Oi Hong Ng on 10 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Sun Hai Tsang as a director on 21 July 2017 (1 page) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
1 February 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
1 February 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
21 January 2016 | Appointment of Mr Oi Hong Ng as a director on 21 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from The Chinese Buffet 1st Floor 32 Bridge Street Bolton Lancashire BL1 2EH to C/O Buffet Central Unit E2 Centenary Square Bradford BD1 1SD on 21 January 2016 (1 page) |
21 January 2016 | Appointment of Mr Sun Hai Tsang as a director on 21 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Appointment of Mr Oi Hong Ng as a director on 21 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Peter Wu as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Peter Wu as a director on 21 January 2016 (1 page) |
21 January 2016 | Appointment of Mr Sun Hai Tsang as a director on 21 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from The Chinese Buffet 1st Floor 32 Bridge Street Bolton Lancashire BL1 2EH to C/O Buffet Central Unit E2 Centenary Square Bradford BD1 1SD on 21 January 2016 (1 page) |
28 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
24 April 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
24 April 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 December 2013 | Current accounting period shortened from 30 November 2014 to 31 August 2014 (3 pages) |
6 December 2013 | Current accounting period shortened from 30 November 2014 to 31 August 2014 (3 pages) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|