About

Registered Number: 06259368
Date of Incorporation: 25/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2017 (6 years and 6 months ago)
Registered Address: 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

 

Established in 2007, China Brasserie (Billingshurst) Ltd have registered office in East Sussex, it has a status of "Dissolved". The current directors of China Brasserie (Billingshurst) Ltd are listed as Wang, Buu Hung, Burstow, Melanie, Teoh, Fu Ngiap. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANG, Buu Hung 25 May 2007 - 1
BURSTOW, Melanie 25 May 2007 21 December 2008 1
TEOH, Fu Ngiap 20 October 2008 03 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2017
LIQ14 - N/A 07 July 2017
4.68 - Liquidator's statement of receipts and payments 22 November 2016
MR04 - N/A 05 May 2016
AD01 - Change of registered office address 27 January 2016
F10.2 - N/A 12 January 2016
F10.2 - N/A 21 October 2015
AD01 - Change of registered office address 05 October 2015
RESOLUTIONS - N/A 01 October 2015
4.20 - N/A 01 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2015
RESOLUTIONS - N/A 28 August 2015
SH01 - Return of Allotment of shares 28 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 27 February 2011
TM01 - Termination of appointment of director 13 July 2010
AR01 - Annual Return 23 June 2010
AD01 - Change of registered office address 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
363a - Annual Return 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
395 - Particulars of a mortgage or charge 21 December 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
123 - Notice of increase in nominal capital 12 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.