Stirling
FK7 7UH
Scotland
Secretary Name | Wendy Kin Ming Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Top Floor - 11 Blackness Street Dundee DD1 5LR Scotland |
Director Name | Wendy Kin Ming Cheung |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Restaurateur |
Correspondence Address | Top Floor - 11 Blackness Street Dundee DD1 5LR Scotland |
Director Name | Amy Lai |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 16 Ben Lomond Drive Cornton Stirling FK9 5GA Scotland |
Secretary Name | Lawrence Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Abbot Road Stirling FK7 7UH Scotland |
Registered Address | Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2010 |
---|---|
Net Worth | -£26,252 |
Cash | £85 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Order of court for early dissolution (1 page) |
20 May 2014 | Court order notice of winding up (1 page) |
20 May 2014 | Notice of winding up order (1 page) |
20 May 2014 | Registered office address changed from Victoria House, 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 20 May 2014 (2 pages) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
22 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Compulsory strike-off action has been suspended (1 page) |
17 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-03-17
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Lawrence Law on 13 December 2009 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
16 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
23 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
9 October 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
11 January 2006 | Ad 13/12/04--------- £ si 2@1=2 £ ic 2/4 (1 page) |
11 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
12 April 2005 | New director appointed (1 page) |
12 April 2005 | Director resigned (1 page) |
13 December 2004 | Incorporation (17 pages) |