Edinburgh
Mid Lothian
EH6 5DT
Scotland
Director Name | Chik Pui So |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 February 2002(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2003) |
Role | Retailer |
Correspondence Address | 1/1 Hopetoun Street Edinburgh EH7 4NE Scotland |
Secretary Name | Mann Fung Chan Leung |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 13 February 2002(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2003) |
Role | Retailer |
Correspondence Address | 1/1 Hopetoun Street Edinburgh EH7 4NE Scotland |
Director Name | Man Fung Chan Leung |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 May 2003) |
Role | Manageress |
Correspondence Address | 27 Craigmont Brae Edinburgh EH12 8XD Scotland |
Secretary Name | Kwok Hei Yuen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 27 Craigmount Brae Edinburgh EH12 8XD Scotland |
Director Name | Joanne Wan Ly |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 2006) |
Role | Manageress |
Correspondence Address | 80 Barnton Park Avenue Edinburgh Midlothian EH4 6HE Scotland |
Director Name | Man Fung Leung Chan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2010) |
Role | Manager |
Correspondence Address | 11/11 Hawkhill Close Edinburgh EH7 6FG Scotland |
Secretary Name | Mr Man Lai Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2006) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 131 Waverley Crescent Livingston West Lothian EH54 8JR Scotland |
Director Name | Ms Yee Ying Lui |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2010) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 130/9 Leith Walk Edinburgh Mid Lothian EH6 5DT Scotland |
Director Name | Miss Kai Man Flora Chan |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2011) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 130/9 Leith Walk Edinburgh Mid Lothian EH6 5DT Scotland |
Director Name | Ms Tsz Tung Shania Li |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 130/9 Leith Walk Edinburgh Mid Lothian EH6 5DT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2008) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Registered Address | 130/9 Leith Walk Edinburgh Mid Lothian EH6 5DT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
8k at £1 | Chiu Shing Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,095 |
Cash | £3,120 |
Current Liabilities | £8,250 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 June 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 March 2014 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 August 2013 | Termination of appointment of Tsz Li as a director (1 page) |
28 August 2013 | Appointment of Mr Chiu Shing Chan as a director (2 pages) |
24 January 2013 | Director's details changed for Ms Tsz Tung Shania Li on 24 January 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Director's details changed for Ms Tsz Tung Shania Li on 3 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Ms Tsz Tung Shania Li on 3 September 2012 (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Appointment of Ms Tsz Tung Shania Li as a director (2 pages) |
30 August 2011 | Termination of appointment of Kai Man Flora Chan as a director (1 page) |
1 December 2010 | Amended accounts made up to 28 February 2009 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Appointment of Miss Kai Man Flora Chan as a director (2 pages) |
15 September 2010 | Termination of appointment of Yee Lui as a director (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Appointment of Ms Yee Ying Lui as a director (2 pages) |
17 March 2010 | Termination of appointment of Man Chan as a director (1 page) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 October 2009 | Return made up to 12/02/09; full list of members (8 pages) |
1 October 2009 | Appointment terminated secretary whitelaw wells (2 pages) |
8 July 2009 | Director's change of particulars / man chan / 11/03/2009 (1 page) |
30 December 2008 | Return made up to 12/02/08; full list of members (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 9 ainslie place edinburgh EH3 6AT (1 page) |
7 July 2008 | Director's change of particulars / man chan leung / 31/05/2008 (1 page) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
25 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
20 April 2006 | Return made up to 12/02/06; full list of members (6 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
7 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
1 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (1 page) |
1 May 2003 | New director appointed (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
25 April 2003 | Return made up to 12/02/03; full list of members
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
14 March 2002 | Resolutions
|
14 March 2002 | £ nc 1000/10000 11/03/02 (1 page) |
14 March 2002 | Ad 11/03/02--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | Incorporation (14 pages) |