Company NameCity Harbour Restaurant Ltd.
Company StatusDissolved
Company NumberSC270312
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameKwuk's Dragon City Limited

Business Activity

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

Directors

Director NameMr Wing Leung Jeff Yu
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address56 Mayfield Grove
Dundee
Angus
DD4 7GZ
Scotland
Secretary NameMr Wing Leung Jeff Yu
NationalityScottish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address56 Mayfield Grove
Dundee
Angus
DD4 7GZ
Scotland
Director NameMei Yu Lee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Place
Dundee
Angus
DD4 6EJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mei Yu Lee
50.00%
Ordinary
1 at £1Wing Leung Jeff Yu
50.00%
Ordinary

Financials

Year2014
Net Worth£27,021
Cash£59,131
Current Liabilities£61,177

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
28 August 2018Application to strike the company off the register (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 February 2018Termination of appointment of Mei Yu Lee as a director on 1 February 2018 (1 page)
22 February 2018Confirmation statement made on 6 July 2017 with no updates (3 pages)
22 February 2018Termination of appointment of Mei Yu Lee as a director on 1 February 2018 (1 page)
7 February 2018Withdraw the company strike off application (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 September 2013Registered 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 2013Registered 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 2013Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page)
25 July 2013Amended accounts made up to 31 July 2012 (6 pages)
25 July 2013Amended accounts made up to 31 July 2012 (6 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Mei Yu Lee on 1 July 2010 (2 pages)
20 September 2010Director's details changed for Mei Yu Lee on 1 July 2010 (2 pages)
20 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Mei Yu Lee on 1 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 December 2009Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
6 July 2009Return made up to 06/07/08; full list of members (4 pages)
6 July 2009Director and secretary's change of particulars / wing yu / 01/01/2009 (1 page)
6 July 2009Return made up to 06/07/08; full list of members (4 pages)
6 July 2009Director and secretary's change of particulars / wing yu / 01/01/2009 (1 page)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 August 2007Return made up to 06/07/07; no change of members (7 pages)
17 August 2007Return made up to 06/07/07; no change of members (7 pages)
16 August 2006Registered office changed on 16/08/06 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
16 August 2006Registered office changed on 16/08/06 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
16 August 2006Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2006Return made up to 06/07/06; full list of members (7 pages)
16 August 2006Return made up to 06/07/06; full list of members (7 pages)
16 August 2006Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (22 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (22 pages)
15 August 2005Return made up to 06/07/05; full list of members (7 pages)
15 August 2005Return made up to 06/07/05; full list of members (7 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005New director appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 9 royal crescent glasgow G3 7SP (1 page)
7 January 2005Company name changed kwuk's dragon city LIMITED\certificate issued on 07/01/05 (2 pages)
7 January 2005Company name changed kwuk's dragon city LIMITED\certificate issued on 07/01/05 (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 9 royal crescent glasgow G3 7SP (1 page)
6 July 2004Incorporation (15 pages)
6 July 2004Incorporation (15 pages)