Edinburgh
Midlothian
EH7 5NG
Scotland
Secretary Name | Kanyanad Yuakyen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gf2 Brunswick Road Edinburgh Midlothian EH7 5NG Scotland |
Director Name | Nopporn Kongton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Head Chef |
Country of Residence | Scotland |
Correspondence Address | 5 Gf2 Brunswick Road Edinburgh Midlothian EH7 5NG Scotland |
Director Name | Yutthana Sanguansapsiri |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 23 Milton Street Edinburgh Midlothian EH8 8HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 Darnaway Street Edinburgh EH3 6BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£102,634 |
Cash | £2,795 |
Current Liabilities | £63,540 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 November 2013 | Registered office address changed from 6 Darnaway Street Darnaway Street Edinburgh EH3 6BG Scotland on 16 November 2013 (1 page) |
16 November 2013 | Registered office address changed from 6 Darnaway Street Darnaway Street Edinburgh EH3 6BG Scotland on 16 November 2013 (1 page) |
21 August 2013 | Registered office address changed from 16B Queen Street Edinburgh Midlothian EH2 1JE Scotland on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 16B Queen Street Edinburgh Midlothian EH2 1JE Scotland on 21 August 2013 (1 page) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 June 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from Flat F/2 5 Brunswick Road Edinburgh EH7 5NG on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from Flat F/2 5 Brunswick Road Edinburgh EH7 5NG on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 September 2010 | Register inspection address has been changed from 5 Brunswick Road Edinburgh EH7 5NG United Kingdom (1 page) |
29 September 2010 | Register inspection address has been changed from 5 Brunswick Road Edinburgh EH7 5NG United Kingdom (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Kanyanad Yuakyen on 18 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Kanyanad Yuakyen on 18 January 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Termination of appointment of Nopporn Kongton as a director (2 pages) |
11 February 2010 | Termination of appointment of Nopporn Kongton as a director (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 February 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
24 February 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
12 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
4 December 2008 | Appointment terminated director yutthana sanguansapsiri (1 page) |
4 December 2008 | Appointment terminated director yutthana sanguansapsiri (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (16 pages) |
18 January 2006 | Incorporation (16 pages) |