Moreton
Merseyside
CH46 9SN
Wales
Secretary Name | Wai Man Wong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 31 Grovedale Drive Moreton Merseyside CH46 9SN Wales |
Director Name | Wing Kam Tam |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(1 year after company formation) |
Appointment Duration | 10 years, 10 months (closed 16 January 2018) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 6 Oakridge Drive Bromborough Wirral CH62 2AS Wales |
Director Name | Lai Kin Tam |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2011) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 15 Redcar Drive Eastham Merseyside CH62 8HE Wales |
Secretary Name | Wing Kam Tam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(6 days after company formation) |
Appointment Duration | 1 month (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakridge Drive Bromborough Wirral CH62 2AS Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | orientaldelight.net |
---|---|
Telephone | 0151 6455171 |
Telephone region | Liverpool |
Registered Address | 188-190 Bebington Road Bebington Wirral CH63 7NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
40 at £1 | John Koon Hing Wong 40.00% Ordinary |
---|---|
40 at £1 | Wing Kam Tam 40.00% Ordinary |
20 at £1 | K.y. Tam 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,705 |
Cash | £45,899 |
Current Liabilities | £180,513 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
21 September 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 September 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Termination of appointment of Lai Tam as a director (1 page) |
5 April 2011 | Termination of appointment of Lai Tam as a director (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 April 2010 | Director's details changed for Wing Kam Tam on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Lai Kin Tam on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Wing Kam Tam on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Lai Kin Tam on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for John Koon Hing Wong on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for John Koon Hing Wong on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for John Koon Hing Wong on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Wing Kam Tam on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Lai Kin Tam on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
26 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: palmer & co, taranaki brow lane wirral CH60 0DT (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Ad 27/03/06--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: palmer & co, taranaki brow lane wirral CH60 0DT (2 pages) |
5 April 2006 | Ad 27/03/06--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
20 March 2006 | Incorporation (6 pages) |
20 March 2006 | Incorporation (6 pages) |