About

Registered Number: 03815170
Date of Incorporation: 28/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2016 (8 years and 4 months ago)
Registered Address: C/O WILDER COE LLP, Oxford House Campus Six Caxton Way, Stevenage, Herts, SG1 2XD

 

Based in Herts, Imperial Chinese Buffet Ltd was established in 1999, it's status at Companies House is "Dissolved". The current directors of this company are listed as Chua, Han Kwan, Chua, Han Kwan, Wong, Kim Tai in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUA, Han Kwan 18 February 2000 - 1
WONG, Kim Tai 18 February 2000 19 February 2010 1
Secretary Name Appointed Resigned Total Appointments
CHUA, Han Kwan 06 June 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 October 2015
4.68 - Liquidator's statement of receipts and payments 14 July 2015
LIQ MISC OC - N/A 23 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2014
4.40 - N/A 23 October 2014
4.68 - Liquidator's statement of receipts and payments 13 June 2014
AD01 - Change of registered office address 19 June 2013
RESOLUTIONS - N/A 18 June 2013
RESOLUTIONS - N/A 18 June 2013
RESOLUTIONS - N/A 18 June 2013
4.20 - N/A 18 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2013
AA - Annual Accounts 10 January 2013
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AP03 - Appointment of secretary 03 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 16 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 02 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM01 - Termination of appointment of director 20 February 2010
TM01 - Termination of appointment of director 20 February 2010
AA - Annual Accounts 03 December 2009
287 - Change in situation or address of Registered Office 27 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 10 August 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 21 July 2005
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 22 March 2001
225 - Change of Accounting Reference Date 22 March 2001
363a - Annual Return 12 October 2000
287 - Change in situation or address of Registered Office 11 May 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
363s - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
NEWINC - New incorporation documents 28 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.