Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NQ
Director Name | Mr Jun Lau |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2017(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 La Sagesse Newcastle Upon Tyne NE2 3AF |
Director Name | Mr Jun Lau |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Street Gosforth Newcastle Upon Tyne Ne3 Inq |
Director Name | Ms Sun Kit Lau |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44-50 Stowell Street Newcastle Upon Tyne Tyne And Wear NE1 4XQ |
Telephone | 0191 2615856 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | Mr Jun Lau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £423,979 |
Cash | £191,174 |
Current Liabilities | £93,950 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
18 June 2007 | Delivered on: 19 June 2007 Persons entitled: Sun Si Limited Classification: Legal charge Secured details: £175,000.00 and all other monies due or to become due. Particulars: The l/h property known as 44-50 (even) stowell street newcastle upon tyne. Outstanding |
---|
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 December 2017 | Notification of Jun Lau as a person with significant control on 28 February 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
7 June 2017 | Compulsory strike-off action has been suspended (1 page) |
7 June 2017 | Registered office address changed from 44-50 Stowell Street Newcastle upon Tyne Tyne and Wear NE1 4XQ to 44 La Sagesse Newcastle upon Tyne NE2 3AF on 7 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Jun Lau as a director on 5 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Sun Kit Lau as a director on 5 June 2017 (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2016 | Appointment of Ms Sun Kit Lau as a director (2 pages) |
17 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Termination of appointment of Jun Lau as a director on 28 November 2015 (1 page) |
16 April 2016 | Appointment of Ms Sun Kit Lau as a director on 28 November 2015 (2 pages) |
16 April 2016 | Termination of appointment of Jun Lau as a director on 28 November 2015 (1 page) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Jun Lau on 11 April 2011 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2010 | Director's details changed for Jun Lau on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Jun Lau on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2008 | Return made up to 28/02/08; full list of members (5 pages) |
3 October 2007 | Accounting reference date extended from 29/02/08 to 31/05/08 (2 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Incorporation (13 pages) |