89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director Name | Man Lan Tang |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Ms Sil Man Tang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Yau Cheung Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Importer |
Correspondence Address | 53 Bishopgate Road Colston Glasgow G21 1HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,053 |
Cash | £11,953 |
Current Liabilities | £37,360 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2023 | Application to strike the company off the register (3 pages) |
24 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
17 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
16 May 2022 | Director's details changed for Man Lan Tang on 29 September 2021 (2 pages) |
16 May 2022 | Change of details for Mrs Man Lan Tang as a person with significant control on 29 September 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
26 November 2020 | Director's details changed for Ms Sil Man Tang on 26 November 2020 (2 pages) |
26 November 2020 | Secretary's details changed for Ms Sil Man Tang on 26 November 2020 (1 page) |
26 November 2020 | Change of details for Mrs Man Lan Tang as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Man Lan Tang on 26 November 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 July 2017 | Notification of Man Lan Tang as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
20 July 2017 | Notification of Man Lan Tang as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
20 July 2017 | Notification of Man Lan Tang as a person with significant control on 6 April 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 May 2015 | Director's details changed for Ms Sil Man Tang on 1 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Ms Sil Man Tang on 1 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Ms Sil Man Tang on 1 April 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 July 2010 | Director's details changed for Ms Sil Man Tang on 18 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Man Lan Tang on 18 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Ms Sil Man Tang on 18 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Man Lan Tang on 18 May 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
23 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 February 2008 | Company name changed alan tang takeaway LTD.\certificate issued on 09/02/08 (2 pages) |
11 February 2008 | Company name changed alan tang takeaway LTD.\certificate issued on 09/02/08 (2 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 March 2006 | New secretary appointed (2 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
4 October 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
4 October 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
21 June 2004 | Ad 18/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 89 seaward street glasgow G41 1HJ (1 page) |
21 June 2004 | Ad 18/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 89 seaward street glasgow G41 1HJ (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
18 May 2004 | Incorporation (16 pages) |
18 May 2004 | Incorporation (16 pages) |