Company NameOisoi Gate Crasher City Food Market Limited
DirectorHong Ding
Company StatusActive - Proposal to Strike off
Company Number10975494
CategoryPrivate Limited Company
Incorporation Date21 September 2017(6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Hong Ding
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed21 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 106 Arundel Street
Sheffield
South Yorkshire
S1 4RE
Director NameMr Fei Wang
Date of BirthJune 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed22 February 2018(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRetail Unit 2 Gate Crasher Apartments
104 Arundel Street
Sheffield
South Yorkshire
S1 4RE
Director NameMr Yat Fai Chan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 2 106 Arundel Street
Sheffield
South Yorkshire
S1 4RE
Director NameMrs Yan Hong Ding
Date of BirthMarch 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed17 June 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 106 Arundel Street
Sheffield
South Yorkshire
S1 4RE
Director NameMr Sheng Luo
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 106 Arundel Street
Sheffield
South Yorkshire
S1 4RE

Location

Registered AddressUnit 2 106 Arundel Street
Sheffield
South Yorkshire
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 July 2021 (2 years, 8 months ago)
Next Return Due2 August 2022 (overdue)

Charges

11 December 2019Delivered on: 17 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 15 May 2019
Persons entitled: Eastern Credit Limited

Classification: A registered charge
Particulars: 1.1.12 ‘intellectual property’ means all the right title and interest of the company (now or in the future) in or to any of the following:. 1.1.12.1 any registered intellectual property right in any territory, including without limitation patents, trade marks, service marks, registered designs, and any similar right in any territory and any applications or right to apply for any of the above;. 1.1.12.2 any invention, copyright, design right or performance right; and. 1.1.12.3 any trade secrets, know-how and confidential information;. 1.1.12.4 the benefit of any agreement or licence for the use (by the company and any other person) of any such right;.
Outstanding

Filing History

29 October 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2022Termination of appointment of Yat Fai Chan as a director on 30 August 2022 (1 page)
9 March 2022Termination of appointment of Sheng Luo as a director on 4 February 2022 (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
19 July 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
5 July 2021Cancellation of shares. Statement of capital on 21 September 2020
  • GBP 113,889
(4 pages)
21 April 2021Appointment of Mr Sheng Luo as a director on 8 April 2021 (2 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
20 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Yan Hong Ding as a director on 22 July 2020 (1 page)
17 December 2019Registration of charge 109754940002, created on 11 December 2019 (8 pages)
31 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
29 July 2019Director's details changed for Mrs Yanhong Hong Ding on 29 July 2019 (2 pages)
25 July 2019Change of details for Mrs Hong Ding as a person with significant control on 22 July 2019 (2 pages)
22 July 2019Registered office address changed from Retail Unit 2 Gate Crasher Apartments 104 Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom to Unit 2 106 Arundel Street Sheffield South Yorkshire S1 4RE on 22 July 2019 (1 page)
16 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
19 June 2019Appointment of Mr Yat Fai Chan as a director on 12 June 2019 (2 pages)
19 June 2019Appointment of Mrs Yanhong Hong Ding as a director on 17 June 2019 (2 pages)
12 June 2019Purchase of own shares. (3 pages)
3 June 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 136,111
(3 pages)
24 May 2019Termination of appointment of Fei Wang as a director on 24 May 2019 (1 page)
15 May 2019Registration of charge 109754940001, created on 10 May 2019 (33 pages)
16 November 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
28 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 111,111
(3 pages)
19 March 2018Appointment of Mr Fei Wang as a director on 22 February 2018 (2 pages)
21 September 2017Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
21 September 2017Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
21 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-21
  • GBP 100,000
(24 pages)
21 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-21
  • GBP 100,000
(24 pages)