Company NameGolden Star Fastfoods Ltd.
Company StatusDissolved
Company NumberSC229164
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameYin Yu Chan Yau
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCook
Country of ResidenceScotland
Correspondence Address52 Micklehouse Road
Baillieston
Glasgow
G69 6TG
Scotland
Secretary NameChun Tung Yau
NationalityBritish
StatusClosed
Appointed01 April 2007(5 years after company formation)
Appointment Duration8 years, 10 months (closed 02 February 2016)
RoleChef
Correspondence Address52 Micklehouse Road
Baillieston
Glasgow
Lanarkshire
G69 6TG
Scotland
Director NameHon Yau
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleChef
Correspondence Address52 Micklehouse Road
Baillieston
Glasgow
G69 6TG
Scotland
Secretary NameHon Yau
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleChef
Correspondence Address52 Micklehouse Road
Baillieston
Glasgow
G69 6TG
Scotland
Director NameChoy Wan Yau
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years after company formation)
Appointment Duration3 years (resigned 01 April 2007)
RoleSecretary
Correspondence Address52 Micklehouse Road
Baillieston
Glasgow
G69 6TG
Scotland
Secretary NameChoy Wan Yau
NationalityBritish
StatusResigned
Appointed07 April 2004(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address52 Micklehouse Road
Baillieston
Glasgow
G69 6TG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1Chun Tung Yau
50.00%
Ordinary
50 at £1Yin Yu Chan Yau
50.00%
Ordinary

Financials

Year2014
Net Worth£958
Cash£47,106
Current Liabilities£3,762

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2015Notice of final meeting of creditors (3 pages)
27 January 2015Notice of winding up order (1 page)
27 January 2015Court order notice of winding up (1 page)
27 January 2015Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA to 104 Quarry Street Hamilton ML3 7AX on 27 January 2015 (2 pages)
7 October 2014Voluntary strike-off action has been suspended (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Yin Yu Chan Yau on 10 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 14/03/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Appointment terminated secretary choy yau (1 page)
28 March 2008Return made up to 14/03/08; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Return made up to 14/03/07; full list of members (7 pages)
13 April 2007Director resigned (1 page)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 14/03/06; full list of members (8 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Return made up to 14/03/04; full list of members; amend (7 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
31 March 2004Return made up to 14/03/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 14/03/03; full list of members (7 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
14 March 2002Incorporation (15 pages)