Company NameHeihei Limited
Company StatusDissolved
Company Number05957367
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameHEI Hei Limited

Business Activity

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

Directors

Director NameMr Mark Kok Yan Yip
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address6 Merchant Wharf
St. Peters Basin
Newcastle Upon Tyne
NE6 1TR
Secretary NameMr Jason Kok Fung Yip
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Housesteads Gardens
Longbenton
Newcastle Upon Tyne
NE12 8WQ
Director NameYue Chen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 402 Unit 8 - 1
117 Xudong Road
Wuhan City
430062

Contact

Websitewww.heihei.co.uk
Telephone0191 2221882
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Merchant Wharf
St. Peters Basin
Newcastle Upon Tyne
NE6 1TR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

5 at £1Mr Mark Kok Yan Yip
50.00%
Ordinary
4 at £1Mr Yue Chen
40.00%
Ordinary
1 at £1Mr Jason Kok Fung Yip
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,714
Cash£17,668
Current Liabilities£66,467

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 October 2011Secretary's details changed for Jason Kok Fung Yip on 1 October 2010 (1 page)
10 October 2011Secretary's details changed for Jason Kok Fung Yip on 1 October 2010 (1 page)
10 October 2011Director's details changed for Mark Kok Yan Yip on 5 October 2010 (2 pages)
10 October 2011Director's details changed for Mark Kok Yan Yip on 5 October 2010 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 January 2010Annual return made up to 5 October 2008 with a full list of shareholders (10 pages)
20 January 2010Annual return made up to 5 October 2008 with a full list of shareholders (10 pages)
20 January 2010Annual return made up to 5 October 2009 (14 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2010Annual return made up to 5 October 2009 (14 pages)
15 December 2009Administrative restoration application (3 pages)
7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Return made up to 05/10/07; full list of members (6 pages)
26 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
7 November 2006Company name changed hei hei LIMITED\certificate issued on 07/11/06 (2 pages)
25 October 2006Director resigned (1 page)
5 October 2006Incorporation (13 pages)