About

Registered Number: 05976915
Date of Incorporation: 24/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: C/O Herkes Courtney Wong, Limited, 3rd Floor, 19 Gerrard Street, London, W1D 6JG

 

Based in 19 Gerrard Street in London, Gillingham Chinese Takeaway Ltd was registered on 24 October 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOU, Jin Feng 24 October 2006 08 March 2007 1
Secretary Name Appointed Resigned Total Appointments
LIU, Yong Zhi 31 March 2007 - 1
KOU, Jin Feng 16 December 2006 30 April 2007 1
LIU, Yuan Li 24 October 2006 08 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 28 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 17 July 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
363a - Annual Return 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
225 - Change of Accounting Reference Date 11 April 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.