Baillieston
Glasgow
G69 6TG
Scotland
Secretary Name | Chun Tung Yau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(5 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 02 February 2016) |
Role | Chef |
Correspondence Address | 52 Micklehouse Road Baillieston Glasgow Lanarkshire G69 6TG Scotland |
Director Name | Hon Yau |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 52 Micklehouse Road Baillieston Glasgow G69 6TG Scotland |
Secretary Name | Hon Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 52 Micklehouse Road Baillieston Glasgow G69 6TG Scotland |
Director Name | Choy Wan Yau |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 2007) |
Role | Secretary |
Correspondence Address | 52 Micklehouse Road Baillieston Glasgow G69 6TG Scotland |
Secretary Name | Choy Wan Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 52 Micklehouse Road Baillieston Glasgow G69 6TG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 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 | 14 March 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 | 14 March 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
50 at £1 | Chun Tung Yau 50.00% Ordinary |
---|---|
50 at £1 | Yin Yu Chan Yau 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £958 |
Cash | £47,106 |
Current Liabilities | £3,762 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2015 | Notice of final meeting of creditors (3 pages) |
27 January 2015 | Notice of winding up order (1 page) |
27 January 2015 | Court order notice of winding up (1 page) |
27 January 2015 | Registered 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 2014 | Voluntary strike-off action has been suspended (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Yin Yu Chan Yau on 10 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 March 2008 | Appointment terminated secretary choy yau (1 page) |
28 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
13 April 2007 | Director resigned (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Return made up to 14/03/04; full list of members; amend (7 pages) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
14 March 2002 | Incorporation (15 pages) |