Company NameThe Lucky Date Chinese Restaurant Limited
Company StatusDissolved
Company NumberSC051040
CategoryPrivate Limited Company
Incorporation Date19 July 1972(51 years, 9 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fong Yau To
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1989(16 years, 7 months after company formation)
Appointment Duration25 years, 6 months (closed 29 August 2014)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Denholm Court
Macedonia
Glenrothes
Fife
KY6 1JP
Scotland
Secretary NameWai Lin To
NationalityBritish
StatusClosed
Appointed19 February 2003(30 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 29 August 2014)
RoleManageress
Correspondence Address6 Ferryden Place
Kingglassie
Fife
KY7 4TT
Scotland
Director NameChi Keung To
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1989(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 1994)
RoleWaiter
Correspondence Address13 Greenmantle Way
Glenrothes
Fife
KY6 3QG
Scotland
Secretary NameFong Yau To
NationalityBritish
StatusResigned
Appointed07 March 1989(16 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address6 Ferryden Place
Glenrothes
Fife
KY7 4TT
Scotland
Director NameFong Hay To
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(18 years after company formation)
Appointment Duration12 years, 1 month (resigned 18 September 2002)
RoleWaiter
Correspondence Address1 Bonnyton Court
Glenrothes
Fife
KY7 4TX
Scotland
Director NameFong To
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 1996)
RoleRestaurant Manager
Correspondence Address18 Huntingtower Park
Glenrothes
Fife
KY6 3QF
Scotland
Secretary NameMandy Po Yee To
NationalityBritish
StatusResigned
Appointed18 September 2002(30 years, 2 months after company formation)
Appointment Duration5 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address3 Lauder Court
Glenrothes
Fife
KY6 1LS
Scotland

Location

Registered Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15.4k at £1Fong Yau To
77.22%
Ordinary
1000 at £1Mrs Mui Shek To
5.00%
Ordinary
986 at £1Fong Hay To
4.93%
Ordinary
2.5k at £1Norman To
12.40%
Ordinary
42 at £1Fong To
0.21%
Management
21 at £1Norman To
0.11%
Management
14 at £1Fong Hay To
0.07%
Management
14 at £1Fong Yau To
0.07%
Management

Financials

Year2014
Net Worth£83,396
Cash£1,429
Current Liabilities£21,060

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Withdraw the company strike off application (2 pages)
19 December 2013Withdraw the company strike off application (2 pages)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(5 pages)
1 May 2013Voluntary strike-off action has been suspended (1 page)
1 May 2013Voluntary strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (5 pages)
26 February 2013Application to strike the company off the register (5 pages)
8 February 2013Previous accounting period shortened from 31 March 2013 to 30 April 2012 (3 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 February 2013Previous accounting period shortened from 31 March 2013 to 30 April 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Fong Yau To on 31 July 2010 (3 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Fong Yau To on 31 July 2010 (3 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Return made up to 01/08/09; full list of members (5 pages)
28 August 2009Return made up to 01/08/09; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 01/08/08; full list of members (5 pages)
6 August 2008Return made up to 01/08/08; full list of members (5 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Return made up to 01/08/07; full list of members (4 pages)
6 August 2007Return made up to 01/08/07; full list of members (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Location of register of members (1 page)
30 August 2006Location of debenture register (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Registered office changed on 30/08/06 from: 41 argyle place edinburgh EH9 1JT (1 page)
30 August 2006Return made up to 01/08/06; full list of members (4 pages)
30 August 2006Registered office changed on 30/08/06 from: 41 argyle place edinburgh EH9 1JT (1 page)
30 August 2006Return made up to 01/08/06; full list of members (4 pages)
30 August 2006Location of debenture register (1 page)
30 June 2006Registered office changed on 30/06/06 from: c/o paterson boyd & co C.A. 18 north street glenrothes fife KY7 5NA (1 page)
30 June 2006Registered office changed on 30/06/06 from: c/o paterson boyd & co C.A. 18 north street glenrothes fife KY7 5NA (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Return made up to 01/08/05; full list of members (7 pages)
3 August 2005Return made up to 01/08/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Registered office changed on 14/09/04 from: 9 ainslie place edinburgh EH3 6AT (1 page)
14 September 2004Registered office changed on 14/09/04 from: 9 ainslie place edinburgh EH3 6AT (1 page)
26 August 2004Return made up to 01/08/04; full list of members (7 pages)
26 August 2004Return made up to 01/08/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Return made up to 01/08/03; full list of members (7 pages)
28 July 2003Return made up to 01/08/03; full list of members (7 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
6 August 2002Return made up to 01/08/02; full list of members (8 pages)
6 August 2002Return made up to 01/08/02; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 September 2001Return made up to 01/08/01; full list of members (7 pages)
26 September 2001Registered office changed on 26/09/01 from: 6 ferryden place glenrothes fife KY7 4TT (1 page)
26 September 2001Return made up to 01/08/01; full list of members (7 pages)
26 September 2001Registered office changed on 26/09/01 from: 6 ferryden place glenrothes fife KY7 4TT (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 2000Return made up to 01/08/00; full list of members (6 pages)
6 October 2000Return made up to 01/08/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Return made up to 01/08/99; no change of members (4 pages)
10 August 1999Return made up to 01/08/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Return made up to 01/08/98; full list of members (6 pages)
8 September 1998Return made up to 01/08/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 March 1997 (12 pages)
1 April 1998Full accounts made up to 31 March 1997 (12 pages)
6 August 1997Return made up to 01/08/97; no change of members (4 pages)
6 August 1997Return made up to 01/08/97; no change of members (4 pages)
11 April 1997Auditor's resignation (1 page)
11 April 1997Auditor's resignation (1 page)
25 February 1997Registered office changed on 25/02/97 from: 3 glenwood centre glenrothes fife KY6 1PA (1 page)
25 February 1997Registered office changed on 25/02/97 from: 3 glenwood centre glenrothes fife KY6 1PA (1 page)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 September 1996Return made up to 01/08/96; no change of members (4 pages)
13 September 1996Return made up to 01/08/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)