THE TASTE OF CANTON LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 6BW
Company number 06723074
Status Active
Incorporation Date 14 October 2008
Company Type Private Limited Company
Address CANTON CHEF 9 HYLANDS PARADE, WOOD STREET, CHELMSFORD, ENGLAND, CM2 6BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to Canton Chef 9 Hylands Parade Wood Street Chelmsford CM2 6BW on 13 September 2016; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1 . The most likely internet sites of THE TASTE OF CANTON LIMITED are www.thetasteofcanton.co.uk, and www.the-taste-of-canton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The Taste of Canton Limited is a Private Limited Company. The company registration number is 06723074. The Taste of Canton Limited has been working since 14 October 2008. The present status of the company is Active. The registered address of The Taste of Canton Limited is Canton Chef 9 Hylands Parade Wood Street Chelmsford England Cm2 6bw. . LEE, Kai Yuen is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. Director LEUNG, Wain Yau has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LEE, Kai Yuen
Appointed Date: 14 October 2008
64 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 14 October 2008
Appointed Date: 14 October 2008

Director
COWAN, Graham Michael
Resigned: 14 October 2008
Appointed Date: 14 October 2008
82 years old

Director
LEUNG, Wain Yau
Resigned: 17 August 2009
Appointed Date: 14 October 2008
65 years old

Persons With Significant Control

Qa Nominees Limited
Notified on: 14 October 2016
Nature of control: Ownership of shares – 75% or more

THE TASTE OF CANTON LIMITED Events

08 Dec 2016
Confirmation statement made on 14 October 2016 with updates
13 Sep 2016
Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to Canton Chef 9 Hylands Parade Wood Street Chelmsford CM2 6BW on 13 September 2016
07 Dec 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

07 Oct 2015
Accounts for a dormant company made up to 31 August 2015
28 Apr 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 25 more events
27 Oct 2008
Registered office changed on 27/10/2008 from c/o djm accountants LLP brook house 1412 high road london N20 9BH
16 Oct 2008
Registered office changed on 16/10/2008 from the studio st nicholas close elstree herts. WD6 3EW
16 Oct 2008
Appointment terminated director graham cowan
16 Oct 2008
Appointment terminated secretary qa registrars LIMITED
14 Oct 2008
Incorporation

THE TASTE OF CANTON LIMITED Charges

22 June 2009
Rent deposit deed
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Rimex Investments Limited
Description: Deposit of £3,250 pursuant to a lease dated 3 july 1998.