About

Registered Number: 04704521
Date of Incorporation: 20/03/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 114 Hamlet Court Road, Westcliff On Sea, Essex, SS0 7LP

 

New Dragon Palace Restaurant Ltd was registered on 20 March 2003 and has its registered office in Westcliff On Sea, it has a status of "Active". The business has 3 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAN, Chung Wo 20 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MAN, Kok Wai 10 May 2003 - 1
MAN, Victor 20 March 2003 15 May 2003 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 February 2018
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 15 February 2013
DISS40 - Notice of striking-off action discontinued 18 July 2012
AR01 - Annual Return 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 28 February 2012
DS02 - Withdrawal of striking off application by a company 31 January 2012
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2011
DS01 - Striking off application by a company 08 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 25 May 2010
AD01 - Change of registered office address 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 26 January 2005
225 - Change of Accounting Reference Date 10 August 2004
395 - Particulars of a mortgage or charge 08 May 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 05 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.