Company NameWai Fung Galashiels Limited
Company StatusDissolved
Company NumberSC278588
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ieng Wai Leong
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPortuguese
StatusClosed
Appointed01 August 2005(6 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 22 March 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Place
Galashiels
Selkirkshire
TD1 3JW
Scotland
Secretary NameYuk Mei Wong
NationalityBritish
StatusClosed
Appointed01 August 2005(6 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 22 March 2016)
RoleManageress
Correspondence Address8 Glebe Place
Galashiels
Selkirkshire
TD1 3JW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address130/9 Leith Walk
Edinburgh
EH6 5DT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Ieng Wai Leong
100.00%
Ordinary

Financials

Year2014
Net Worth£6,254
Cash£7,984
Current Liabilities£5,076

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
(4 pages)
27 May 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
(4 pages)
6 April 2011Compulsory strike-off action has been suspended (1 page)
6 April 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2010Director's details changed for Ieng Wai Leong on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Ieng Wai Leong on 31 March 2010 (2 pages)
28 January 2010Annual return made up to 13 January 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 13 January 2008 (4 pages)
28 January 2010Annual return made up to 13 January 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 13 January 2008 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
11 May 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 11/05/07
(6 pages)
11 May 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 11/05/07
(6 pages)
20 April 2007Registered office changed on 20/04/07 from: 9 ainslie place edinburgh EH3 6AT (1 page)
20 April 2007Registered office changed on 20/04/07 from: 9 ainslie place edinburgh EH3 6AT (1 page)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
24 February 2006Return made up to 18/01/06; full list of members (6 pages)
24 February 2006Return made up to 18/01/06; full list of members (6 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
22 January 2005Secretary resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Secretary resigned (1 page)
22 January 2005Director resigned (1 page)
18 January 2005Incorporation (15 pages)
18 January 2005Incorporation (15 pages)