Company NameL & L Law Limited
Company StatusDissolved
Company NumberSC277352
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameLawrence Law
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address117 Abbot Road
Stirling
FK7 7UH
Scotland
Secretary NameWendy Kin Ming Cheung
NationalityBritish
StatusClosed
Appointed01 March 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 19 April 2016)
RoleCompany Director
Correspondence AddressTop Floor - 11
Blackness Street
Dundee
DD1 5LR
Scotland
Director NameWendy Kin Ming Cheung
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleRestaurateur
Correspondence AddressTop Floor - 11
Blackness Street
Dundee
DD1 5LR
Scotland
Director NameAmy Lai
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleRestauranteur
Correspondence Address16 Ben Lomond Drive
Cornton
Stirling
FK9 5GA
Scotland
Secretary NameLawrence Law
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Abbot Road
Stirling
FK7 7UH
Scotland

Location

Registered AddressAsm Recovery Limited
Glenhead House Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2010
Net Worth-£26,252
Cash£85

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Order of court for early dissolution (1 page)
20 May 2014Court order notice of winding up (1 page)
20 May 2014Notice of winding up order (1 page)
20 May 2014Registered office address changed from Victoria House, 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 20 May 2014 (2 pages)
4 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
22 February 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Compulsory strike-off action has been suspended (1 page)
17 March 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Lawrence Law on 13 December 2009 (2 pages)
29 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
16 February 2009Return made up to 13/12/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 February 2008Return made up to 13/12/07; full list of members (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Director resigned (1 page)
3 April 2007Total exemption full accounts made up to 31 May 2006 (16 pages)
23 February 2007Return made up to 13/12/06; full list of members (2 pages)
9 October 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
11 January 2006Ad 13/12/04--------- £ si 2@1=2 £ ic 2/4 (1 page)
11 January 2006Return made up to 13/12/05; full list of members (2 pages)
12 April 2005New director appointed (1 page)
12 April 2005Director resigned (1 page)
13 December 2004Incorporation (17 pages)