Company NameFOOK Company Limited
Company StatusDissolved
Company Number08696017
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 6 months ago)
Dissolution Date28 April 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameChun Wai Fung
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 28 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Yiu Choi Tang
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 April 2018Final Gazette dissolved following liquidation (1 page)
28 January 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
9 January 2017Liquidators' statement of receipts and payments to 25 November 2016 (13 pages)
9 January 2017Liquidators' statement of receipts and payments to 25 November 2016 (13 pages)
11 December 2015Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 11 December 2015 (2 pages)
7 December 2015Statement of affairs with form 4.19 (13 pages)
7 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
(1 page)
7 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
(1 page)
7 December 2015Appointment of a voluntary liquidator (1 page)
7 December 2015Appointment of a voluntary liquidator (1 page)
7 December 2015Statement of affairs with form 4.19 (13 pages)
6 October 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
4 October 2013Termination of appointment of Yiu Tang as a director (1 page)
4 October 2013Termination of appointment of Yiu Tang as a director (1 page)
1 October 2013Appointment of Chun Wai Fung as a director (2 pages)
1 October 2013Appointment of Chun Wai Fung as a director (2 pages)
18 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)