Company NameOriental Delight (NW) Limited
Company StatusDissolved
Company Number05749147
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Koon Hing Wong
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(6 days after company formation)
Appointment Duration11 years, 9 months (closed 16 January 2018)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address31 Grovedale Drive
Moreton
Merseyside
CH46 9SN
Wales
Secretary NameWai Man Wong
NationalityBritish
StatusClosed
Appointed27 April 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address31 Grovedale Drive
Moreton
Merseyside
CH46 9SN
Wales
Director NameWing Kam Tam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(1 year after company formation)
Appointment Duration10 years, 10 months (closed 16 January 2018)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address6 Oakridge Drive
Bromborough
Wirral
CH62 2AS
Wales
Director NameLai Kin Tam
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2011)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address15 Redcar Drive
Eastham
Merseyside
CH62 8HE
Wales
Secretary NameWing Kam Tam
NationalityBritish
StatusResigned
Appointed27 March 2006(6 days after company formation)
Appointment Duration1 month (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakridge Drive
Bromborough
Wirral
CH62 2AS
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteorientaldelight.net
Telephone0151 6455171
Telephone regionLiverpool

Location

Registered Address188-190 Bebington Road
Bebington
Wirral
CH63 7NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Shareholders

40 at £1John Koon Hing Wong
40.00%
Ordinary
40 at £1Wing Kam Tam
40.00%
Ordinary
20 at £1K.y. Tam
20.00%
Ordinary

Financials

Year2014
Net Worth-£124,705
Cash£45,899
Current Liabilities£180,513

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 September 2016Micro company accounts made up to 31 May 2016 (2 pages)
21 September 2016Micro company accounts made up to 31 May 2016 (2 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Lai Tam as a director (1 page)
5 April 2011Termination of appointment of Lai Tam as a director (1 page)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 April 2010Director's details changed for Wing Kam Tam on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Lai Kin Tam on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Wing Kam Tam on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Lai Kin Tam on 1 October 2009 (2 pages)
1 April 2010Director's details changed for John Koon Hing Wong on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for John Koon Hing Wong on 1 October 2009 (2 pages)
1 April 2010Director's details changed for John Koon Hing Wong on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Wing Kam Tam on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Lai Kin Tam on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2009Return made up to 20/03/09; full list of members (4 pages)
11 May 2009Return made up to 20/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 April 2008Return made up to 20/03/08; full list of members (4 pages)
28 April 2008Return made up to 20/03/08; full list of members (4 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
26 March 2007Return made up to 20/03/07; full list of members (3 pages)
26 March 2007Return made up to 20/03/07; full list of members (3 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New director appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: palmer & co, taranaki brow lane wirral CH60 0DT (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Ad 27/03/06--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 April 2006Registered office changed on 05/04/06 from: palmer & co, taranaki brow lane wirral CH60 0DT (2 pages)
5 April 2006Ad 27/03/06--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
20 March 2006Incorporation (6 pages)
20 March 2006Incorporation (6 pages)