About

Registered Number: 03700747
Date of Incorporation: 25/01/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 1 month ago)
Registered Address: C/O 10-12 New College Parade, Finchley Road, London, NW3 5EP

 

China Buffet Ltd was setup in 1999, it's status is listed as "Dissolved". Yau, Kwai Tai, Chu, Michael, Cheng, Kam Fai are listed as directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, Kam Fai 25 January 1999 07 August 2001 1
Secretary Name Appointed Resigned Total Appointments
YAU, Kwai Tai 08 February 2009 - 1
CHU, Michael 22 November 2002 01 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 February 2017
F10.2 - N/A 14 January 2016
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 06 January 2016
4.20 - N/A 06 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 25 February 2015
MR04 - N/A 05 November 2014
MR04 - N/A 17 October 2014
MR04 - N/A 17 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 February 2011
AAMD - Amended Accounts 06 January 2011
AA - Annual Accounts 21 December 2010
AP03 - Appointment of secretary 04 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 February 2009
363s - Annual Return 25 April 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 18 February 2005
395 - Particulars of a mortgage or charge 29 January 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 18 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 03 February 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
395 - Particulars of a mortgage or charge 26 October 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 14 August 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 19 April 2001
363s - Annual Return 28 February 2000
225 - Change of Accounting Reference Date 02 December 1999
395 - Particulars of a mortgage or charge 19 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
287 - Change in situation or address of Registered Office 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 25 January 1999

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 18TH january 2005 and 06 January 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 26/02/04 and 25 January 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 10TH october 2002 13 May 2002 Fully Satisfied

N/A

Debenture 16 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.