Company NameCheng Limited
Company StatusDissolved
Company Number06960072
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Chengwei He
Date of BirthOctober 1962 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleResturant Manager
Country of ResidenceUnited Kingdom
Correspondence Address400 Kedleston Road
Derby
Derbyshire
DE22 2TF
Director NameMr Shiliang He
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed17 January 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 23 December 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address91 Percy Street
Newcastle Upon Tyne
Tyne And Wear
NE1 7RW
Director NameMr Chengkuan He
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address400 Kedleston Road
Derby
Derbyshire
DE22 2TF

Location

Registered Address91 Percy Street
Newcastle Upon Tyne
Tyne And Wear
NE1 7RW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Chengwei He
50.00%
Ordinary
50 at £1Shiliang He
50.00%
Ordinary

Financials

Year2014
Net Worth£7,758
Cash£14,535
Current Liabilities£28,799

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Amended accounts made up to 31 August 2012 (3 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 March 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
16 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
13 April 2011Registered office address changed from 91 Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RW England on 13 April 2011 (2 pages)
12 April 2011Registered office address changed from 400 Kedleston Road Derby Derbyshire DE22 2TF United Kingdom on 12 April 2011 (1 page)
11 April 2011Accounts made up to 31 July 2010 (2 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Appointment of a director (2 pages)
19 January 2011Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
18 January 2011Appointment of a director (2 pages)
18 January 2011Termination of appointment of Chengkuan He as a director (1 page)
18 January 2011Termination of appointment of Chengkuan He as a director (1 page)
18 January 2011Director's details changed for Chengwei He on 31 January 2010 (2 pages)
17 January 2011Termination of appointment of Chengkuan He as a director (1 page)
17 January 2011Appointment of Mr Shiliang He as a director (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Incorporation (12 pages)