Company NameWonderkitchen2 Limited
Company StatusDissolved
Company Number06578769
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Yat Hung Wong
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(2 days after company formation)
Appointment Duration4 years (closed 22 May 2012)
RoleTakeaway Food
Country of ResidenceEngland
Correspondence Address17 Carlingford Road
Garden Farm Estate
Chester Le Street
Co Durham
DH2 3EH
Secretary NameLynn Catherine Tait
NationalityBritish
StatusResigned
Appointed30 April 2008(2 days after company formation)
Appointment Duration11 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address76 Fair View
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Shareholders

100 at £1Yat Hung Wong
100.00%
Ordinary

Financials

Year2014
Net Worth£4,285
Cash£5,953
Current Liabilities£20,206

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 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)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(3 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(3 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 28 April 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)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
6 April 2009Appointment terminated secretary lynn tait (1 page)
6 April 2009Appointment Terminated Secretary lynn tait (1 page)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
7 May 2008Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Secretary appointed lynn catherine tait (2 pages)
7 May 2008Registered office changed on 07/05/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
7 May 2008Ad 30/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 May 2008Registered office changed on 07/05/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
7 May 2008Director appointed yat hung wong (2 pages)
7 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
7 May 2008Director appointed yat hung wong (2 pages)
7 May 2008Secretary appointed lynn catherine tait (2 pages)
29 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
29 April 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
28 April 2008Incorporation (9 pages)
28 April 2008Incorporation (9 pages)