Galashiels
TD1 1RY
Scotland
Secretary Name | Mr Jianzhong Mei |
---|---|
Status | Closed |
Appointed | 10 October 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | 1a High Street Galashiels TD1 1RY Scotland |
Director Name | Mr Stephen Jun Wai Kwan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 October 2013) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 44a Island Street Galashiels Selkirkshire TD1 1NU Scotland |
Secretary Name | Chun Nyet Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 32 High Street Earlston TD4 6BS Scotland |
Secretary Name | Chun Kui Kwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | 27 Riverside Drive Kelso Roxburghshire TD5 7RH Scotland |
Secretary Name | Mrs Sau Lan Kwan |
---|---|
Status | Resigned |
Appointed | 11 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 1a High Street Galashiels TD1 1RY Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2004(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Website | beijingbeijing.co.uk |
---|---|
Telephone | 01896 750660 |
Telephone region | Galashiels |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Boon Beng Tan 50.00% Ordinary |
---|---|
2 at £1 | Jianzhong Mei 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,214 |
Cash | £3,981 |
Current Liabilities | £33,437 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 April 2015 | Registered 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 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
10 October 2013 | Termination of appointment of Sau Kwan as a secretary (1 page) |
10 October 2013 | Appointment of Mr Jianzhong Mei as a secretary (2 pages) |
10 October 2013 | Appointment of Mr Jianzhong Mei as a director (2 pages) |
10 October 2013 | Termination of appointment of Stephen Kwan as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 December 2009 | Director's details changed for Stephen Jun Wai Kwan on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Stephen Jun Wai Kwan on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Termination of appointment of Chun Kwan as a secretary (1 page) |
11 November 2009 | Appointment of Mrs Sau Lan Kwan as a secretary (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
8 December 2008 | Secretary's change of particulars / chun kwan / 01/06/2008 (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 January 2007 | Return made up to 03/12/06; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
22 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
4 March 2005 | Ad 21/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
3 March 2005 | Director resigned (1 page) |
16 February 2005 | Resolutions
|
24 January 2005 | Company name changed orchard incorporations (82S) lim ited\certificate issued on 22/01/05 (2 pages) |
3 December 2004 | Incorporation (21 pages) |