Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Memories Of China Limited
Memories Of China Limited is a liquidation company incorporated on 7 December 2004 with the registered office located in Bolton, Greater Manchester. Memories Of China Limited was registered 20 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 5 months ago
Company No
05306142
Private limited company
Age
20 years
Incorporated
7 December 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
670 days
Dated
7 December 2022
(2 years 10 months ago)
Next confirmation dated
7 December 2023
Was due on
21 December 2023
(1 year 10 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
661 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2023
Was due on
30 December 2023
(1 year 9 months ago)
Learn more about Memories Of China Limited
Contact
Update Details
Address
IDEAL CORPORATE SOLUTIONS LIMITED
171 Chorley New Road
Bolton
BL1 4QZ
Address changed on
4 May 2024
(1 year 5 months ago)
Previous address was
16-18 Lowndes Street London SW1X 9EY England
Companies in BL1 4QZ
Telephone
02077307734
Email
Unreported
Website
Memoriesofchina.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Mr John Francis De Stefano
Director • PSC • British • Lives in France • Born in Jul 1945
Mr Nello Battistel
PSC • British • Lives in England • Born in Jul 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
John De Stefano Management Services Limited
Mr John Francis De Stefano is a mutual person.
Active
London & Henley (Thameside) Limited
Mr John Francis De Stefano is a mutual person.
Active
A To Z Restaurants Limited
Mr John Francis De Stefano is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£117.04K
Increased by £107.69K (+1153%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 1 (-5%)
Total Assets
£195.05K
Increased by £103.35K (+113%)
Total Liabilities
-£690.91K
Increased by £30.23K (+5%)
Net Assets
-£495.86K
Increased by £73.12K (-13%)
Debt Ratio (%)
354%
Decreased by 366.25% (-51%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 4 May 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 3 May 2024
New Charge Registered
2 Years 4 Months Ago on 26 May 2023
Registered Address Changed
2 Years 5 Months Ago on 24 May 2023
Charge Satisfied
2 Years 5 Months Ago on 10 May 2023
Nello Battistel Resigned
2 Years 5 Months Ago on 2 May 2023
Nello Battistel Resigned
2 Years 5 Months Ago on 2 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Feb 2023
Accounting Period Shortened
2 Years 9 Months Ago on 31 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 12 Dec 2022
Get Alerts
Get Credit Report
Discover Memories Of China Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Sep 2025
Liquidators' statement of receipts and payments to 17 April 2025
Submitted on 6 May 2025
Registered office address changed from 16-18 Lowndes Street London SW1X 9EY England to 171 Chorley New Road Bolton BL1 4QZ on 4 May 2024
Submitted on 4 May 2024
Statement of affairs
Submitted on 3 May 2024
Resolutions
Submitted on 3 May 2024
Appointment of a voluntary liquidator
Submitted on 3 May 2024
Registration of charge 053061420006, created on 26 May 2023
Submitted on 31 May 2023
Registered office address changed from Vintage House 6 Heathmans Rod London SW6 4TJ to 16-18 Lowndes Street London SW1X 9EY on 24 May 2023
Submitted on 24 May 2023
Satisfaction of charge 053061420005 in full
Submitted on 10 May 2023
Termination of appointment of Nello Battistel as a director on 2 May 2023
Submitted on 3 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs