About

Registered Number: 06683422
Date of Incorporation: 28/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: C/O MICHAEL CHUNG & CO, 81a Great Stone Road, Stretford, Manchester, M32 8GR

 

Founded in 2008, Shanghai Wong Chinese Restaurant Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". There are 4 directors listed for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Oi Tai 28 August 2008 - 1
CHEUNG, Shing Fai 28 August 2008 31 August 2017 1
COMPANY DIRECTORS LIMITED 28 August 2008 28 August 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 28 August 2008 28 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 20 September 2017
TM01 - Termination of appointment of director 31 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 October 2012
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 September 2009
395 - Particulars of a mortgage or charge 24 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.