Company NameWonderkitchen Ltd
Company StatusDissolved
Company Number05080808
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Yat Hung Wong
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(2 days after company formation)
Appointment Duration17 years, 7 months (closed 26 October 2021)
RoleTakeaway Food
Country of ResidenceEngland
Correspondence Address17 Carlingford Road
Garden Farm Estate
Chester Le Street
Co Durham
DH2 3EH
Director NameCaroline Wong
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2007)
RoleTakeaway Food
Correspondence Address43 Grasmere Garden Farm Estate
Chester Le Street
Co Durham
DH2 3GU
Secretary NameCaroline Wong
NationalityBritish
StatusResigned
Appointed25 March 2004(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2007)
RoleTakeaway Food
Correspondence Address43 Grasmere Garden Farm Estate
Chester Le Street
Co Durham
DH2 3GU
Secretary NamePaul Lamb
NationalityBritish
StatusResigned
Appointed30 November 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2013)
RoleCompany Director
Correspondence Address104 Second Avenue
Chester Le Street
County Durham
DH2 2EQ
Director NameTanya Wong
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Victoria Place
Chester Le Street
Co Durham
DH3 3HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0191 3892332
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Carlingford Road
Garden Farm Estate
Chester Le Street
Co Durham
DH2 3EH
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street South
Built Up AreaSunderland

Financials

Year2013
Net Worth-£8,490
Cash£2,762
Current Liabilities£16,650

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
3 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 May 2018 (4 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 May 2017 (3 pages)
24 October 2017Micro company accounts made up to 31 May 2017 (3 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
19 September 2016Micro company accounts made up to 31 May 2016 (5 pages)
19 September 2016Micro company accounts made up to 31 May 2016 (5 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Termination of appointment of Tanya Wong as a director (1 page)
7 July 2014Termination of appointment of Tanya Wong as a director (1 page)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 September 2013Termination of appointment of Paul Lamb as a secretary (1 page)
25 September 2013Termination of appointment of Paul Lamb as a secretary (1 page)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 August 2012Appointment of Tanya Wong as a director (2 pages)
20 August 2012Appointment of Tanya Wong as a director (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 March 2010Director's details changed for Yat Hung Wong on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Yat Hung Wong on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2008Return made up to 23/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / yat wong / 27/03/2007 (1 page)
25 March 2008Return made up to 23/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / yat wong / 27/03/2007 (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned;director resigned (1 page)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2007Return made up to 23/03/07; full list of members (2 pages)
3 April 2007Return made up to 23/03/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 23/03/06; full list of members (2 pages)
12 April 2006Return made up to 23/03/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Registered office changed on 12/04/06 from: 43 grasmere garden farm estate chester le street co durham DH2 3EU (1 page)
12 April 2006Registered office changed on 12/04/06 from: 43 grasmere garden farm estate chester le street co durham DH2 3EU (1 page)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 June 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
16 June 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
20 April 2005Return made up to 23/03/05; full list of members (3 pages)
20 April 2005Return made up to 23/03/05; full list of members (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
13 April 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
23 March 2004Incorporation (9 pages)
23 March 2004Incorporation (9 pages)