Company NameBeijing Beijing Ltd.
Company StatusDissolved
Company NumberSC276953
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameOrchard Incorporations (82S) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jianzhong Mei
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 16 August 2016)
RoleCook
Country of ResidenceScotland
Correspondence Address1a High Street
Galashiels
TD1 1RY
Scotland
Secretary NameMr Jianzhong Mei
StatusClosed
Appointed10 October 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address1a High Street
Galashiels
TD1 1RY
Scotland
Director NameMr Stephen Jun Wai Kwan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 10 October 2013)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address44a Island Street
Galashiels
Selkirkshire
TD1 1NU
Scotland
Secretary NameChun Nyet Wong
NationalityBritish
StatusResigned
Appointed21 February 2005(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address32 High Street
Earlston
TD4 6BS
Scotland
Secretary NameChun Kui Kwan
NationalityBritish
StatusResigned
Appointed23 January 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2009)
RoleCompany Director
Correspondence Address27 Riverside Drive
Kelso
Roxburghshire
TD5 7RH
Scotland
Secretary NameMrs Sau Lan Kwan
StatusResigned
Appointed11 November 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2013)
RoleCompany Director
Correspondence Address1a High Street
Galashiels
TD1 1RY
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websitebeijingbeijing.co.uk
Telephone01896 750660
Telephone regionGalashiels

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Boon Beng Tan
50.00%
Ordinary
2 at £1Jianzhong Mei
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,214
Cash£3,981
Current Liabilities£33,437

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 April 2015Registered office address changed from 1a High Street Galashiels TD1 1RY to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 10 April 2015 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 4
(4 pages)
11 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 4
(4 pages)
10 October 2013Termination of appointment of Sau Kwan as a secretary (1 page)
10 October 2013Appointment of Mr Jianzhong Mei as a secretary (2 pages)
10 October 2013Appointment of Mr Jianzhong Mei as a director (2 pages)
10 October 2013Termination of appointment of Stephen Kwan as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 December 2009Director's details changed for Stephen Jun Wai Kwan on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Stephen Jun Wai Kwan on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 November 2009Termination of appointment of Chun Kwan as a secretary (1 page)
11 November 2009Appointment of Mrs Sau Lan Kwan as a secretary (1 page)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 December 2008Return made up to 03/12/08; full list of members (3 pages)
8 December 2008Secretary's change of particulars / chun kwan / 01/06/2008 (1 page)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 December 2007Return made up to 03/12/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 January 2007Return made up to 03/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
22 December 2005Return made up to 03/12/05; full list of members (3 pages)
4 March 2005Ad 21/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
3 March 2005Director resigned (1 page)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 January 2005Company name changed orchard incorporations (82S) lim ited\certificate issued on 22/01/05 (2 pages)
3 December 2004Incorporation (21 pages)