Edinburgh
Midlothian
EH4 3SX
Scotland
Secretary Name | Ching Man Carole Tong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(2 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 26 February 2016) |
Role | Restauranteur |
Correspondence Address | 104 March Road Edinburgh EH4 3SX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(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 | 13 April 2004(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 | 13 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | time4thai.co.uk |
---|---|
Telephone | 0131 2258822 |
Telephone region | Edinburgh |
Registered Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Sun Source Holding LTD 80.00% Ordinary |
---|---|
20 at £1 | W.w.y. Ho 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £583,269 |
Gross Profit | £411,643 |
Net Worth | -£1,248,197 |
Cash | £621 |
Current Liabilities | £1,347,023 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2015 | Order of court for early dissolution (1 page) |
26 November 2015 | Order of court for early dissolution (1 page) |
23 March 2015 | Resolutions
|
23 March 2015 | Registered 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 2015 | Registered 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 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
11 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 November 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
28 November 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
13 October 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 June 2008 | Return made up to 13/04/07; full list of members; amend (6 pages) |
19 June 2008 | Return made up to 13/04/07; full list of members; amend (6 pages) |
30 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (6 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
17 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
13 April 2004 | Incorporation (15 pages) |
13 April 2004 | Incorporation (15 pages) |