Livingston
West Lothian
EH54 6UT
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 October 2017) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Hau Yi Chen |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 21 May 2005(1 day after company formation) |
Appointment Duration | 1 day (resigned 22 May 2005) |
Role | Chef |
Correspondence Address | 13 Market Street Mid Calder West Lothian EH53 0AL Scotland |
Secretary Name | Guo Hua Yao |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 22 May 2005(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2006) |
Role | Chef |
Correspondence Address | 3 Moredunvale Green Edinburgh EH17 7RB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£77,798 |
Cash | £2,789 |
Current Liabilities | £87,032 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Notice of final meeting of creditors (3 pages) |
21 January 2016 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 21 January 2016 (2 pages) |
15 December 2015 | Notice of winding up order (1 page) |
15 December 2015 | Court order notice of winding up (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Yi Yang Chen on 20 May 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Xiang Chen on 18 October 2010 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 June 2010 | Secretary's details changed for Whitelaw Wells on 20 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 June 2007 | Return made up to 20/05/07; full list of members (6 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (15 pages) |