Killingworth
Tyne & Wear
NE12 6FS
Director Name | Lintai Cheng |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Alderley Drive Killingworth Tyne & Wear NE12 6FS |
Secretary Name | Mr Jason Cheng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Alderley Drive Killingworth Tyne & Wear NE12 6FS |
Director Name | John Cheng |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | 25 Hamsterley Drive Killingworth Newcastle Upon Tyne NE12 6TB |
Director Name | Sandra Cheng |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | 25 Hamsterley Drive Killingworth Newcastle Upon Tyne NE12 6TB |
Director Name | Wai Hun Cheng |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 2012) |
Role | Chef |
Correspondence Address | 17 Mount Close Killingworth Tyne & Wear NE12 6GE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31 Alderley Drive Newcastle Upon Tyne Tyne And Wear NE12 6FS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
6 at £1 | Mr Jason Cheng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £767 |
Current Liabilities | £1,678 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (14 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (14 pages) |
8 August 2012 | Termination of appointment of John Cheng as a director (2 pages) |
8 August 2012 | Termination of appointment of Sandra Cheng as a director (2 pages) |
8 August 2012 | Termination of appointment of Wai Cheng as a director (2 pages) |
8 August 2012 | Registered office address changed from 25 Hamsterley Drive Killingworth Tyne & Wear NE12 6TB on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 25 Hamsterley Drive Killingworth Tyne & Wear NE12 6TB on 8 August 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (17 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (18 pages) |
17 May 2010 | Annual return made up to 29 April 2010 (16 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Return made up to 29/04/09; no change of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 July 2008 | Return made up to 29/04/08; full list of members (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Ad 16/06/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
26 June 2007 | Return made up to 29/04/07; no change of members (8 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 June 2006 | Return made up to 29/04/06; full list of members (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 July 2005 | Return made up to 29/04/05; full list of members (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (9 pages) |