Company NameHot Wok Noodle Bar Ltd.
Company StatusDissolved
Company NumberSC278670
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)
Previous NameWokin Wokout Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NamePhedra McIndoe
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Seatower Gardens
Bentfield Avenue
Ayr
Ayrshire
KA7 2XR
Scotland
Director NameMr Kyle Wilmot
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 28 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Sea Tower Gardens
Ayr
Ayrshire
KA7 2XR
Scotland
Director NameMr Walter Frank McIndoe
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCaterer/Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Maple Drive
Ayr
Ayrshire
KA7 3QP
Scotland
Director NameMiss Sally Anne Scott
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCaterer/Manager
Country of ResidenceScotland
Correspondence Address27 Maple Drive
Ayr
Ayrshire
KA7 3QP
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

24 at 1Kyle Wilmot
48.00%
Ordinary
24 at 1Phedra Mcindoe
48.00%
Ordinary
2 at 1Ayr Catering LTD
4.00%
Ordinary

Financials

Year2014
Turnover£855,702
Net Worth-£16,357
Cash£1,000
Current Liabilities£122,341

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Order of court for early dissolution (1 page)
27 July 2011Notice of winding up order (1 page)
27 July 2011Court order notice of winding up (1 page)
26 July 2011Registered office address changed from 3 Seatower Gardens Bentfield Avenue Ayr Ayrshire KA7 2XR on 26 July 2011 (2 pages)
20 May 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 February 2010Director's details changed for Mr Kyle Wilmot on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Kyle Wilmot on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Kyle Wilmot on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 50
(4 pages)
16 February 2010Director's details changed for Kyle Wilmot on 1 October 2009 (2 pages)
23 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 May 2009Return made up to 19/01/09; full list of members (5 pages)
28 May 2009Return made up to 19/01/08; no change of members (4 pages)
23 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 March 2008Ad 02/03/08-02/03/08\gbp si 48@1=48\gbp ic 2/50\ (2 pages)
4 March 2008Ad 03/03/08-03/03/08\gbp si 2@1=2\gbp ic 73/75\ (2 pages)
4 March 2008Ad 03/03/08-03/03/08\gbp si 23@1=23\gbp ic 75/98\ (2 pages)
4 March 2008Ad 03/03/08-03/03/08\gbp si 23@1=23\gbp ic 50/73\ (2 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 June 2007Partic of mort/charge * (3 pages)
15 February 2007Return made up to 19/01/07; full list of members (2 pages)
20 September 2006New director appointed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
4 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 19/01/06; full list of members (8 pages)
21 March 2006Company name changed wokin wokout LIMITED\certificate issued on 21/03/06 (3 pages)
11 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 January 2005Incorporation (15 pages)