Dundee
Angus
DD4 7GZ
Scotland
Secretary Name | Mr Wing Leung Jeff Yu |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 56 Mayfield Grove Dundee Angus DD4 7GZ Scotland |
Director Name | Mei Yu Lee |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Graham Place Dundee Angus DD4 6EJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 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 | 06 July 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mei Yu Lee 50.00% Ordinary |
---|---|
1 at £1 | Wing Leung Jeff Yu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,021 |
Cash | £59,131 |
Current Liabilities | £61,177 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2018 | Application to strike the company off the register (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 February 2018 | Termination of appointment of Mei Yu Lee as a director on 1 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Mei Yu Lee as a director on 1 February 2018 (1 page) |
7 February 2018 | Withdraw the company strike off application (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 September 2013 | Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page) |
28 August 2013 | Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page) |
25 July 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
25 July 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Mei Yu Lee on 1 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mei Yu Lee on 1 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Mei Yu Lee on 1 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 December 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Return made up to 06/07/08; full list of members (4 pages) |
6 July 2009 | Director and secretary's change of particulars / wing yu / 01/01/2009 (1 page) |
6 July 2009 | Return made up to 06/07/08; full list of members (4 pages) |
6 July 2009 | Director and secretary's change of particulars / wing yu / 01/01/2009 (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
16 August 2006 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
16 August 2006 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 July 2005 (22 pages) |
4 May 2006 | Total exemption full accounts made up to 31 July 2005 (22 pages) |
15 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 9 royal crescent glasgow G3 7SP (1 page) |
7 January 2005 | Company name changed kwuk's dragon city LIMITED\certificate issued on 07/01/05 (2 pages) |
7 January 2005 | Company name changed kwuk's dragon city LIMITED\certificate issued on 07/01/05 (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 9 royal crescent glasgow G3 7SP (1 page) |
6 July 2004 | Incorporation (15 pages) |
6 July 2004 | Incorporation (15 pages) |