Company NameO.K. 1 Limited
Company StatusDissolved
Company NumberSC163453
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 1 month ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKoon Kiu Chan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address36 West Chapelton Avenue
Bearsden
Glasgow
G61 2DJ
Scotland
Director NameWo Ping Fong
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address36 West Chapelton Avenue
Bearsden
Glasgow
G61 2DJ
Scotland
Secretary NameWo Ping Fong
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address36 West Chapelton Avenue
Bearsden
Glasgow
G61 2DJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Koon Kiu Chan
50.00%
Ordinary
1 at £1Wo Ping Fong
50.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£1,470
Current Liabilities£1,434

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for Koon Kiu Chan on 10 October 2009 (2 pages)
15 March 2010Director's details changed for Wo Ping Fong on 10 October 2009 (2 pages)
15 March 2010Director's details changed for Wo Ping Fong on 10 October 2009 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Koon Kiu Chan on 10 October 2009 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 19/02/07; full list of members (7 pages)
12 March 2007Return made up to 19/02/07; full list of members (7 pages)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 March 2006Return made up to 19/02/06; full list of members (7 pages)
10 March 2006Return made up to 19/02/06; full list of members (7 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 March 2005Return made up to 19/02/05; full list of members (7 pages)
14 March 2005Return made up to 19/02/05; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 February 2004Return made up to 19/02/04; full list of members (7 pages)
23 February 2004Return made up to 19/02/04; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 March 2002Return made up to 19/02/02; full list of members (6 pages)
5 March 2002Return made up to 19/02/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 February 2001Return made up to 19/02/01; full list of members (6 pages)
20 February 2001Return made up to 19/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
2 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
23 February 2000Return made up to 19/02/00; full list of members (6 pages)
23 February 2000Return made up to 19/02/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 February 1999Return made up to 19/02/99; no change of members (4 pages)
23 February 1999Return made up to 19/02/99; no change of members (4 pages)
18 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 February 1998Return made up to 19/02/98; no change of members (4 pages)
25 February 1998Return made up to 19/02/98; no change of members (4 pages)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 February 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
19 February 1996Incorporation (15 pages)
19 February 1996Incorporation (15 pages)