About

Registered Number: 04442768
Date of Incorporation: 20/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2015 (8 years and 7 months ago)
Registered Address: 10/12 New College Parade, Finchley Road, London, NW3 5EP,

 

Chef Peking (Salisbury) Ltd was registered on 20 May 2002 and has its registered office in Finchley Road, London, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SO, Corinne May Ying 20 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SO, Yin Ching 20 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 June 2015
RESOLUTIONS - N/A 16 May 2014
4.20 - N/A 16 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 16 March 2004
225 - Change of Accounting Reference Date 27 August 2003
363s - Annual Return 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
225 - Change of Accounting Reference Date 31 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.