Company NamePoons Gosforth Palace Limited
Company StatusDissolved
Company Number04520715
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date16 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMichael Meng Cheah Poon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(1 day after company formation)
Appointment Duration14 years, 2 months (closed 16 November 2016)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Secretary NameCynthia Poon
NationalityBritish
StatusResigned
Appointed29 August 2002(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 28 May 2011)
RoleCompany Director
Correspondence Address6a Salters Road
Gosforth
Newcastle Upon Tyne
NE3 1DJ
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered AddressNorthpoint
118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£227,021
Cash£146,416
Current Liabilities£38,656

Accounts

Latest Accounts29 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Filing History

16 November 2016Final Gazette dissolved following liquidation (1 page)
16 November 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Return of final meeting in a members' voluntary winding up (13 pages)
16 August 2016Return of final meeting in a members' voluntary winding up (13 pages)
17 December 2015Total exemption small company accounts made up to 29 May 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 29 May 2015 (8 pages)
1 December 2015Previous accounting period shortened from 31 August 2015 to 29 May 2015 (1 page)
1 December 2015Previous accounting period shortened from 31 August 2015 to 29 May 2015 (1 page)
26 June 2015Registered office address changed from 10 Elsdon Road Newcastle upon Tyne NE3 1HY England to 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from 10 Elsdon Road Newcastle upon Tyne NE3 1HY England to 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 26 June 2015 (2 pages)
10 June 2015Declaration of solvency (3 pages)
10 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-28
(1 page)
10 June 2015Declaration of solvency (3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 February 2015Registered office address changed from 6a Salters Road Gosforth Newcastle upon Tyne NE3 1DJ to 10 Elsdon Road Newcastle upon Tyne NE3 1HY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 6a Salters Road Gosforth Newcastle upon Tyne NE3 1DJ to 10 Elsdon Road Newcastle upon Tyne NE3 1HY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 6a Salters Road Gosforth Newcastle upon Tyne NE3 1DJ to 10 Elsdon Road Newcastle upon Tyne NE3 1HY on 5 February 2015 (1 page)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,200
(4 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,200
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 1,200
(4 pages)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
13 December 2013Statement of company's objects (2 pages)
13 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 1,200
(4 pages)
13 December 2013Statement of company's objects (2 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Termination of appointment of Cynthia Poon as a secretary (1 page)
18 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Cynthia Poon as a secretary (1 page)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 September 2010Director's details changed for Michael Meng Cheah Poon on 28 August 2010 (2 pages)
30 September 2010Director's details changed for Michael Meng Cheah Poon on 28 August 2010 (2 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
30 September 2010Secretary's details changed for Cynthia Poon on 28 August 2010 (1 page)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
30 September 2010Secretary's details changed for Cynthia Poon on 28 August 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 October 2009Return made up to 28/08/09; full list of members (3 pages)
1 October 2009Return made up to 28/08/09; full list of members (3 pages)
27 October 2008Return made up to 28/08/08; full list of members (3 pages)
27 October 2008Return made up to 28/08/08; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
14 October 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
17 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
17 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
26 September 2007Return made up to 28/08/07; full list of members (6 pages)
26 September 2007Return made up to 28/08/07; full list of members (6 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
25 September 2006Return made up to 28/08/06; full list of members (6 pages)
25 September 2006Return made up to 28/08/06; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
11 January 2006Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2006Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2005Return made up to 28/08/02; full list of members (6 pages)
7 September 2005Return made up to 28/08/02; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 September 2004Return made up to 28/08/04; full list of members (6 pages)
8 September 2004Return made up to 28/08/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
26 November 2003Return made up to 28/08/03; full list of members (6 pages)
26 November 2003Return made up to 28/08/03; full list of members (6 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
17 September 2002Registered office changed on 17/09/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
28 August 2002Incorporation (17 pages)
28 August 2002Incorporation (17 pages)