About

Registered Number: 04619310
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years ago)
Registered Address: FONG BALDWIN & CO, 1st Floor 6, Gerrard Street, London, W1D 5PG

 

Based in London, Mandarin House Restaurant Ltd was founded on 17 December 2002. Mo, Koon Wong, Mo, Mei Hung, Wong, Koon Tse, Wong, Yuen Sang are the current directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MO, Koon Wong 20 December 2002 - 1
MO, Mei Hung 20 December 2002 - 1
WONG, Koon Tse 20 December 2002 - 1
WONG, Yuen Sang 20 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 12 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 December 2013
AA01 - Change of accounting reference date 12 December 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 16 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 04 July 2003
225 - Change of Accounting Reference Date 15 April 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2003 Outstanding

N/A

Legal mortgage 25 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.