Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1RB
Director Name | Iris Pik Ha Woo |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 75 Doncaster Road Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1RB |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Clint Pui Yin Woo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 75 Doncaster Road Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1RB |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 53 Stowell Street Newcastle Upon Tyne NE1 4YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Strike-off action suspended (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
26 September 2003 | Return made up to 02/10/03; full list of members (7 pages) |
28 February 2003 | Return made up to 02/10/02; full list of members (7 pages) |
19 December 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
24 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
3 December 2001 | Return made up to 02/10/01; full list of members
|
3 May 2001 | Company name changed mr. Woo's buffet restaurant limi ted\certificate issued on 03/05/01 (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
2 October 2000 | Incorporation (10 pages) |