Carlisle
Cumbria
CA2 5UT
Director Name | Mrs Oi Fong Chan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 January 2015) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 26 Rigg Street Carlisle CA2 5PT |
Director Name | Fong Hay Chan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 26 Rigg Street Carlisle Cumbria CA2 5PJ |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 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 | 11 September 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
40 at £1 | Mr Fong Hay Chan 40.00% Ordinary |
---|---|
30 at £1 | Mrs Man Fung Chan 30.00% Ordinary |
30 at £1 | Trustees Of Mui Chan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,696 |
Cash | £1,575 |
Current Liabilities | £34,038 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
19 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
22 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 October 2012 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
20 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 August 2011 | Secretary's details changed for Yuet Sang Andy To on 18 August 2011 (1 page) |
25 August 2011 | Director's details changed for Oi Fong Chan on 18 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 September 2009 | Return made up to 18/08/09; no change of members (4 pages) |
8 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 September 2007 | Return made up to 18/08/07; full list of members (6 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 August 2006 | Return made up to 18/08/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
9 March 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
17 December 2003 | Accounts made up to 28 February 2003 (5 pages) |
30 October 2003 | Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page) |
17 September 2003 | Return made up to 28/08/03; full list of members
|
2 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (1 page) |
10 October 2002 | New secretary appointed (1 page) |
11 September 2002 | Incorporation (15 pages) |