Company NameJade Garden Restaurant Limited
Company StatusDissolved
Company Number03519971
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ah Pat Leung
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Secretary NameMrs Ying Yu Leung
NationalityBritish
StatusClosed
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Director NameMrs Ying Yu Leung
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2003(5 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Ah Pat Leung
40.00%
Ordinary
40 at £1Ying Yu Leung
40.00%
Ordinary
20 at £1Miss Meryl Leung
20.00%
Ordinary

Financials

Year2014
Net Worth-£934
Current Liabilities£934

Accounts

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

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (3 pages)
13 January 2015Application to strike the company off the register (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Director's details changed for Mrs Ying Yu Leung on 1 September 2012 (2 pages)
21 March 2013Director's details changed for Mrs Ying Yu Leung on 1 September 2012 (2 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mrs Ying Yu Leung on 1 September 2012 (2 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr Ah Pat Leung on 1 September 2012 (2 pages)
21 March 2013Director's details changed for Mr Ah Pat Leung on 1 September 2012 (2 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr Ah Pat Leung on 1 September 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Director's details changed for Mr Ah Pat Leung on 1 April 2010 (2 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mrs Ying Yu Leung on 1 April 2010 (2 pages)
23 March 2011Secretary's details changed for Mrs Ying Yu Leung on 1 April 2010 (1 page)
23 March 2011Secretary's details changed for Mrs Ying Yu Leung on 1 April 2010 (1 page)
23 March 2011Director's details changed for Mrs Ying Yu Leung on 1 April 2010 (2 pages)
23 March 2011Director's details changed for Mrs Ying Yu Leung on 1 April 2010 (2 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mr Ah Pat Leung on 1 April 2010 (2 pages)
23 March 2011Director's details changed for Mr Ah Pat Leung on 1 April 2010 (2 pages)
23 March 2011Secretary's details changed for Mrs Ying Yu Leung on 1 April 2010 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 02/03/09; no change of members (4 pages)
18 March 2009Return made up to 02/03/09; no change of members (4 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 02/03/08; no change of members (7 pages)
25 June 2008Return made up to 02/03/08; no change of members (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 02/03/07; full list of members (8 pages)
19 March 2007Return made up to 02/03/07; full list of members (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 02/03/06; full list of members (8 pages)
7 April 2006Return made up to 02/03/06; full list of members (8 pages)
8 March 2006Amended accounts made up to 31 March 2005 (7 pages)
8 March 2006Amended accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 March 2005Return made up to 02/03/05; full list of members (8 pages)
22 March 2005Return made up to 02/03/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 02/03/04; full list of members (8 pages)
25 March 2004Return made up to 02/03/04; full list of members (8 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
17 September 2003Registered office changed on 17/09/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
17 September 2003New director appointed (2 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Return made up to 02/03/03; full list of members (7 pages)
28 February 2003Return made up to 02/03/03; full list of members (7 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2002Return made up to 02/03/02; full list of members (6 pages)
4 March 2002Return made up to 02/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 02/03/01; full list of members (6 pages)
5 March 2001Return made up to 02/03/01; full list of members (6 pages)
17 November 2000 (5 pages)
17 November 2000 (5 pages)
1 March 2000Return made up to 02/03/00; full list of members (6 pages)
1 March 2000Return made up to 02/03/00; full list of members (6 pages)
4 December 1999 (5 pages)
4 December 1999 (5 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
2 March 1998Incorporation (15 pages)
2 March 1998Incorporation (15 pages)