Company NameThe Yauli Limited
Company StatusDissolved
Company NumberSC236073
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Mei Ling Li
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(3 days after company formation)
Appointment Duration14 years, 2 months (closed 01 November 2016)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Murray Street
Montrose
DD10 8JQ
Scotland
Secretary NameKwok Keung Li
NationalityBritish
StatusClosed
Appointed01 September 2002(3 days after company formation)
Appointment Duration14 years, 2 months (closed 01 November 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address103 Murray Street
Montrose
Angus
DD10 8JQ
Scotland
Director NameKwok Keung Li
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 01 November 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address103 Murray Street
Montrose
Angus
DD10 8JQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01674 673601
Telephone regionMontrose

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£24,874
Cash£38,827
Current Liabilities£15,002

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 September 2010Director's details changed for Miss Mei Ling Li on 29 August 2010 (2 pages)
24 September 2010Director's details changed for Kwok Keung Li on 29 August 2010 (2 pages)
24 September 2010Director's details changed for Miss Mei Ling Li on 29 August 2010 (2 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Kwok Keung Li on 29 August 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 September 2009Return made up to 29/08/09; full list of members (4 pages)
16 September 2009Return made up to 29/08/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 November 2008Director appointed kwok keung li (1 page)
17 November 2008Director appointed kwok keung li (1 page)
26 September 2008Return made up to 29/08/08; full list of members (3 pages)
26 September 2008Return made up to 29/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 September 2007Return made up to 29/08/07; full list of members (6 pages)
13 September 2007Return made up to 29/08/07; full list of members (6 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 September 2006Return made up to 29/08/06; full list of members (6 pages)
14 September 2006Return made up to 29/08/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
7 September 2005Return made up to 29/08/05; full list of members (6 pages)
7 September 2005Return made up to 29/08/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 August 2004Return made up to 29/08/04; full list of members (6 pages)
27 August 2004Return made up to 29/08/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 September 2003Return made up to 29/08/03; full list of members (6 pages)
5 September 2003Return made up to 29/08/03; full list of members (6 pages)
16 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
16 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
29 August 2002Incorporation (15 pages)
29 August 2002Incorporation (15 pages)