Company NameArt Food And Catering Limited
Company StatusDissolved
Company Number05907728
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NamesDehan Consulting Limited and Sea Garden Takeaway Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Xiao Hui Wang
Date of BirthMay 1972 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed01 August 2007(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 08 November 2011)
RoleChef
Country of ResidenceScotland
Correspondence Address44 Saughton Park
Edinburgh
EH12 5TQ
Scotland
Director NameMr Tommy Chit Ming Wan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address189 John Ruskin Street
London
SE5 0PT
Secretary NameMrs Athena Chi Kwan Wan
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address189 John Ruskin Street
London
SE5 0PT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address4 King Street
Blyth
Newcastle
NE24 1LY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Net Worth-£19,230
Cash£3,769
Current Liabilities£93,028

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010Amended total exemption small company accounts made up to 30 August 2008 (3 pages)
4 June 2010Amended accounts made up to 30 August 2008 (3 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Total exemption small company accounts made up to 30 August 2008 (3 pages)
7 July 2009Total exemption small company accounts made up to 30 August 2008 (3 pages)
18 December 2008Return made up to 06/08/08; full list of members (3 pages)
18 December 2008Return made up to 06/08/08; full list of members (3 pages)
1 December 2008Appointment Terminated Secretary athena wan (1 page)
1 December 2008Appointment terminated secretary athena wan (1 page)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 June 2008Accounts made up to 31 August 2007 (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 189 john ruskin street london SE5 0PT (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Registered office changed on 30/10/07 from: 189 john ruskin street london SE5 0PT (1 page)
30 October 2007New director appointed (1 page)
24 September 2007Company name changed sea garden takeaway LIMITED\certificate issued on 24/09/07 (3 pages)
24 September 2007Company name changed sea garden takeaway LIMITED\certificate issued on 24/09/07 (3 pages)
7 August 2007Return made up to 06/08/07; full list of members (2 pages)
7 August 2007Return made up to 06/08/07; full list of members (2 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New director appointed (2 pages)
27 October 2006Memorandum and Articles of Association (6 pages)
27 October 2006Memorandum and Articles of Association (6 pages)
23 October 2006Company name changed dehan consulting LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed dehan consulting LIMITED\certificate issued on 23/10/06 (2 pages)
16 August 2006Incorporation (9 pages)
16 August 2006Director resigned (1 page)
16 August 2006Incorporation (9 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)