This company is commonly known as Treasure Village Restaurant Limited. The company was founded 22 years ago and was given the registration number 04287967. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | TREASURE VILLAGE RESTAURANT LIMITED |
---|---|---|
Company Number | : | 04287967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 September 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Field Court, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Field Court, London, WC1R 5EF | Director | 28 June 2017 | Active |
28 Carrwood, Knutsford, WA16 8NE | Secretary | 27 September 2001 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 14 September 2001 | Active |
84 King Street, Knutsford, Cheshire, WA16 6EG | Director | 28 June 2017 | Active |
8 Marlfield Road, Altrincham, WA15 0SQ | Director | 27 September 2001 | Active |
8 Marfield Road, Hale Barns, Altrincham, WA15 5SQ | Director | 02 October 2001 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 14 September 2001 | Active |
28 Carrwood, Knutsford, WA16 8NE | Director | 12 November 2008 | Active |
28 Carrwood, Knutsford, WA16 8NE | Director | 02 October 2001 | Active |
28 Carrwood, Knutsford, WA16 8NE | Director | 27 September 2001 | Active |
Mr Jonathan Paul Fitchew | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 84 King Street, Cheshire, WA16 6EG |
Nature of control | : |
|
Mr Adrian Clive Lea | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | 3, Field Court, London, WC1R 5EF |
Nature of control | : |
|
Mrs Lai Ping Chow | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | Chinese |
Address | : | 84 King Street, Cheshire, WA16 6EG |
Nature of control | : |
|
Mrs Siu Chan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | Chinese |
Address | : | 84 King Street, Cheshire, WA16 6EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-22 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-23 | Resolution | Resolution. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Officers | Termination secretary company with name termination date. | Download |
2017-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.