Company NameH & H (NE) Ltd
Company StatusDissolved
Company Number07353697
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameCheng Wei He
Date of BirthOctober 1962 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed19 February 2011(6 months after company formation)
Appointment Duration5 years (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spring Garden Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5TD
Director NameShi Liang He
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed19 February 2011(6 months after company formation)
Appointment Duration5 years (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Watling Street
Consett
County Durham
DH8 6DS
Director NameMrs Lisa Wai Fong Chu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Percy Street
Newcastle Upon Tyne
NE1 7RW

Location

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

Shareholders

1 at £1Cheng Wei He
50.00%
Ordinary
1 at £1Shi Liang He
50.00%
Ordinary

Financials

Year2014
Net Worth£1,338
Current Liabilities£14

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2014Annual return made up to 23 August 2013 (14 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Annual return made up to 23 August 2013 (14 pages)
31 August 2014Administrative restoration application (4 pages)
31 August 2014Administrative restoration application (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Annual return made up to 23 August 2014
Statement of capital on 2014-08-31
  • GBP 2
(14 pages)
31 August 2014Annual return made up to 23 August 2014
Statement of capital on 2014-08-31
  • GBP 2
(14 pages)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 October 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(4 pages)
23 October 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(4 pages)
10 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2011Termination of appointment of Lisa Chu as a director (2 pages)
23 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 2
(4 pages)
23 February 2011Appointment of Cheng Wei He as a director (3 pages)
23 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 2
(4 pages)
23 February 2011Appointment of Shi Liang He as a director (3 pages)
23 February 2011Appointment of Cheng Wei He as a director (3 pages)
23 February 2011Termination of appointment of Lisa Chu as a director (2 pages)
23 February 2011Appointment of Shi Liang He as a director (3 pages)
3 November 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
3 November 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
16 September 2010Director's details changed for Lisa Wei Fong Chu on 23 August 2010 (2 pages)
16 September 2010Director's details changed for Lisa Wei Fong Chu on 23 August 2010 (2 pages)
23 August 2010Incorporation (16 pages)
23 August 2010Incorporation (16 pages)