Company NameRaymond's Takeaway Limited
Company StatusDissolved
Company NumberSC260439
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Yun Tai Tsang
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
Director NameMrs Yun Tai Tsang
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address17 Clyde Wynd
Greenock
PA15 4NE
Scotland
Secretary NameKwok Man Tsang
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Clyde Wynd
Greenock
PA15 4NE
Scotland
Director NameMiss Mayla Tsang
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 2015)
RoleDirector In Business
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01475 784444
Telephone regionGreenock

Location

Registered Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Yun Tai
100.00%
Ordinary

Financials

Year2014
Net Worth£936
Cash£3,511
Current Liabilities£4,861

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
25 May 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
24 April 2015Termination of appointment of Mayla Tsang as a director on 1 April 2015 (1 page)
24 April 2015Termination of appointment of Mayla Tsang as a director on 1 April 2015 (1 page)
22 April 2015Appointment of Yun Tai Tsang as a director on 1 April 2015 (3 pages)
22 April 2015Appointment of Yun Tai Tsang as a director on 1 April 2015 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
6 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 10/03/2014.
(4 pages)
6 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 10/03/2014.
(4 pages)
6 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 10/03/2014.
(4 pages)
3 April 2013Appointment of Miss Mayla Tsang as a director (2 pages)
3 April 2013Appointment of Miss Mayla Tsang as a director (2 pages)
3 April 2013Termination of appointment of Yun Tsang as a director (1 page)
3 April 2013Termination of appointment of Yun Tsang as a director (1 page)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
20 February 2012Full accounts made up to 31 December 2011 (4 pages)
20 February 2012Full accounts made up to 31 December 2011 (4 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 April 2010Termination of appointment of Kwok Tsang as a secretary (1 page)
8 April 2010Termination of appointment of Kwok Tsang as a secretary (1 page)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Yun Tai Tsang on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Yun Tai Tsang on 20 November 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 December 2008Return made up to 29/11/08; full list of members (3 pages)
15 December 2008Return made up to 29/11/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 December 2007Return made up to 29/11/07; no change of members (6 pages)
13 December 2007Return made up to 29/11/07; no change of members (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 December 2006Return made up to 29/11/06; full list of members (6 pages)
4 December 2006Return made up to 29/11/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 November 2005Return made up to 29/11/05; full list of members (6 pages)
16 November 2005Return made up to 29/11/05; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 March 2005Registered office changed on 22/03/05 from: 9 royal crescent glasgow G3 7SP (1 page)
22 March 2005Registered office changed on 22/03/05 from: 9 royal crescent glasgow G3 7SP (1 page)
5 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
8 December 2003Incorporation (15 pages)
8 December 2003Incorporation (15 pages)