Company NameTime 4 Thai Limited
Company StatusDissolved
Company NumberSC266399
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date26 February 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Wai Man Lo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(2 days after company formation)
Appointment Duration11 years, 10 months (closed 26 February 2016)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address104 March Road
Edinburgh
Midlothian
EH4 3SX
Scotland
Secretary NameChing Man Carole Tong
NationalityBritish
StatusClosed
Appointed15 April 2004(2 days after company formation)
Appointment Duration11 years, 10 months (closed 26 February 2016)
RoleRestauranteur
Correspondence Address104 March Road
Edinburgh
EH4 3SX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitetime4thai.co.uk
Telephone0131 2258822
Telephone regionEdinburgh

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Sun Source Holding LTD
80.00%
Ordinary
20 at £1W.w.y. Ho
20.00%
Ordinary

Financials

Year2014
Turnover£583,269
Gross Profit£411,643
Net Worth-£1,248,197
Cash£621
Current Liabilities£1,347,023

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2015Order of court for early dissolution (1 page)
26 November 2015Order of court for early dissolution (1 page)
23 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-17
(1 page)
23 March 2015Registered office address changed from 49 North Castle Street Edinburgh EH2 3BG to 7Th Floor, 90 St. Vincent Street Glasgow G2 5UB on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from 49 North Castle Street Edinburgh EH2 3BG to 7Th Floor, 90 St. Vincent Street Glasgow G2 5UB on 23 March 2015 (2 pages)
11 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
11 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (14 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (14 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2009 (9 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2009 (9 pages)
13 October 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Return made up to 13/04/09; full list of members (3 pages)
12 May 2009Return made up to 13/04/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 June 2008Return made up to 13/04/07; full list of members; amend (6 pages)
19 June 2008Return made up to 13/04/07; full list of members; amend (6 pages)
30 May 2008Return made up to 13/04/08; full list of members (3 pages)
30 May 2008Return made up to 13/04/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 April 2007Return made up to 13/04/07; full list of members (6 pages)
30 April 2007Return made up to 13/04/07; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Return made up to 13/04/06; full list of members (6 pages)
28 April 2006Return made up to 13/04/06; full list of members (6 pages)
16 March 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Return made up to 13/04/05; full list of members (6 pages)
4 May 2005Return made up to 13/04/05; full list of members (6 pages)
17 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
13 April 2004Incorporation (15 pages)
13 April 2004Incorporation (15 pages)