Dissolved
Dissolved 2013-10-01
Company Information for CHINA DELIGHT RESTAURANT LIMITED
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
04737876
Private Limited Company
Dissolved Dissolved 2013-10-01 |
Company Name | |
---|---|
CHINA DELIGHT RESTAURANT LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | |
Company Number | 04737876 | |
---|---|---|
Date formed | 2003-04-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2013-10-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-22 05:22:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHINA DELIGHT RESTAURANT INC | Georgia | Unknown | ||
CHINA DELIGHT RESTAURANT CORPORATION | New Jersey | Unknown | ||
CHINA DELIGHT RESTAURANT CORPORATION | New Jersey | Unknown | ||
China Delight Restaurant Inc | Maryland | Unknown | ||
CHINA DELIGHT RESTAURANT INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LI MAO |
||
XIAO XUAN CHEN |
||
LI MAO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUAN HUAN HAN |
Director | ||
YING LI |
Director | ||
LI MAO |
Company Secretary | ||
LI MAO |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERB MEDIC CENTRE LTD | Company Secretary | 1999-06-23 | CURRENT | 1999-06-10 | Dissolved 2015-04-16 | |
HERB MEDIC CENTRE LTD | Director | 1999-06-23 | CURRENT | 1999-06-10 | Dissolved 2015-04-16 | |
HERB MEDIC CENTRE LTD | Director | 1999-06-23 | CURRENT | 1999-06-10 | Dissolved 2015-04-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2010 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM UNIT 10 LYON BUSINESS PARK RIVER ROAD BARKING ESSEX IG11 0JS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/12/05--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/12/03--------- £ SI 1@1=1 £ IC 1/2 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-29 |
Proposal to Strike Off | 2004-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 92 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5530 - Restaurants
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as CHINA DELIGHT RESTAURANT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHINA DELIGHT RESTAURANT LIMITED | Event Date | 2013-04-24 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 29 May 2013 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Office Holder Details: Paul M Davis and Michael Colin John Sanders (IP Nos 7805 and 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Further details contact: Lynsey Provan, E-mail: Lynsey.Provan@mhllp.co.uk, Tel: 0207 4294181. Paul M Davis and Michael Colin John Sanders , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHINA DELIGHT RESTAURANT LIMITED | Event Date | 2004-03-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |