London
NW6 4BT
Director Name | Ms Yuen Mei Tse |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 February 2021) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Omni House 252 Belsize Road London NW6 4BT |
Director Name | Ng Yau Ho |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Beech Avenue Kilmarnock Ayrshire KA1 2EN Scotland |
Director Name | Mr Man Wai Lam |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Clerwood Gardens Edinburgh Midlothian EH12 8PX Scotland |
Director Name | Lui On Lee |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Claymore Drive Wallace Park Stirling FK7 7UP Scotland |
Secretary Name | Bruce Shum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 30 The Matrix 112 Cowcaddens Road Glasgow G4 0HL Scotland |
Director Name | Mr Hon Wing Tse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 2019) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, Hamiltonhill 29 Saracen Street Glasgow G22 5LF Scotland |
Director Name | Mrs Emily Yuen Shum Owens |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(12 years after company formation) |
Appointment Duration | 7 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Point, Hamiltonhill 29 Saracen Street Glasgow G22 5LF Scotland |
Director Name | Mrs Pui Ying Lucy Low |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, Hamiltonhill 29 Saracen Street Glasgow G22 5LF Scotland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | seewoorestaurant.com |
---|---|
Telephone | 0141 3316105 |
Telephone region | Glasgow |
Registered Address | Mlm Solution 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Seewoo Foods (Glasgow) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,159,250 |
Gross Profit | £792,615 |
Net Worth | £360,003 |
Cash | £22,891 |
Current Liabilities | £129,714 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
20 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
16 January 2020 | Registered office address changed from The Point, Hamiltonhill 29 Saracen Street Glasgow G22 5LF to Mlm Solution 4/2 100 West Regent Street Glasgow G2 2QD on 16 January 2020 (2 pages) |
16 January 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
9 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
7 June 2019 | Termination of appointment of Pui Ying Lucy Low as a director on 9 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Hon Wing Tse as a director on 13 March 2019 (1 page) |
8 May 2019 | Appointment of Ms Yuen Mei Tse as a director on 1 May 2019 (2 pages) |
8 May 2019 | Appointment of Ms Emily Yuen Shum Owens as a director on 1 May 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 2 December 2018 with updates (3 pages) |
28 January 2019 | Director's details changed for Mr Hon Wing Tse on 28 January 2019 (2 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
14 August 2018 | Appointment of Mrs Pui Ying Lucy Low as a director on 19 July 2018 (2 pages) |
13 August 2018 | Termination of appointment of Emily Yuen Shum Owens as a director on 19 July 2018 (1 page) |
13 July 2018 | Director's details changed for Mrs Emily Yuen Shum Owens on 13 July 2018 (2 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
9 January 2018 | Appointment of Mrs Emily Yuen Shum Owens as a director on 14 December 2017 (2 pages) |
9 January 2018 | Appointment of Mrs Emily Yuen Shum Owens as a director on 14 December 2017 (2 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
9 January 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
16 May 2017 | Termination of appointment of Bruce Shum as a secretary on 3 January 2017 (1 page) |
16 May 2017 | Termination of appointment of Bruce Shum as a secretary on 3 January 2017 (1 page) |
1 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
13 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
9 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
15 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-29
|
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 March 2013 | Termination of appointment of Man Lam as a director (2 pages) |
11 March 2013 | Appointment of Hon Wing Tse as a director (3 pages) |
11 March 2013 | Appointment of Hon Wing Tse as a director (3 pages) |
11 March 2013 | Termination of appointment of Man Lam as a director (2 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Secretary's details changed for Bruce Shum on 6 June 2009 (1 page) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Secretary's details changed for Bruce Shum on 6 June 2009 (1 page) |
15 January 2010 | Secretary's details changed for Bruce Shum on 6 June 2009 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
1 February 2008 | Return made up to 08/12/07; full list of members (8 pages) |
1 February 2008 | Return made up to 08/12/07; full list of members (8 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 February 2007 | Ad 08/12/05--------- £ si 99@1 (2 pages) |
16 February 2007 | Ad 08/12/05--------- £ si 99@1 (2 pages) |
22 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
17 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Secretary's particulars changed (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 2 blythswood square glasgow G2 4AD (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 2 blythswood square glasgow G2 4AD (1 page) |
8 December 2005 | Incorporation (17 pages) |
8 December 2005 | Incorporation (17 pages) |