Company NameG Road Limited
Company StatusDissolved
Company Number09244466
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)
Dissolution Date12 December 2017 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Hai Bing Chen
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lee Garden 57 Northgate
Hartlepool
Cleveland
TS24 0JX
Director NameMr Simon Yuen Choi Poon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG

Location

Registered AddressC/O Lee Garden
57 Northgate
Hartlepool
Cleveland
TS24 0JX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHeadland
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
11 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Lee Garden 57 Northgate Hartlepool Cleveland TS24 0JX on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Lee Garden 57 Northgate Hartlepool Cleveland TS24 0JX on 11 May 2016 (1 page)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(3 pages)
17 November 2014Appointment of Mr Hai Bing Chen as a director on 1 October 2014 (2 pages)
17 November 2014Appointment of Mr Hai Bing Chen as a director on 1 October 2014 (2 pages)
17 November 2014Termination of appointment of Simon Yuen Choi Poon as a director on 1 October 2014 (1 page)
17 November 2014Appointment of Mr Hai Bing Chen as a director on 1 October 2014 (2 pages)
17 November 2014Termination of appointment of Simon Yuen Choi Poon as a director on 1 October 2014 (1 page)
17 November 2014Termination of appointment of Simon Yuen Choi Poon as a director on 1 October 2014 (1 page)
1 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-01
  • GBP 10
(19 pages)
1 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-01
  • GBP 10
(19 pages)