Company NameHONS Broughty Ferry Limited
Company StatusDissolved
Company NumberSC301991
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Lai Fong Hon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address12 Westerton Avenue
Dundee
Angus
DD5 3NJ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed08 May 2006(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Lai Fung Hon
50.00%
Ordinary
50 at £1Leun Lun Hon
50.00%
Ordinary

Financials

Year2014
Net Worth£7,158
Cash£19,492
Current Liabilities£16,834

Accounts

Latest Accounts16 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 January

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
8 August 2016Previous accounting period shortened from 31 May 2016 to 16 January 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 16 January 2016 (8 pages)
8 August 2016Total exemption small company accounts made up to 16 January 2016 (8 pages)
8 August 2016Previous accounting period shortened from 31 May 2016 to 16 January 2016 (1 page)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Whitelaw Wells on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Lai Fung Hon on 8 May 2010 (2 pages)
3 June 2010Secretary's details changed for Whitelaw Wells on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Lai Fung Hon on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Lai Fung Hon on 8 May 2010 (2 pages)
3 June 2010Secretary's details changed for Whitelaw Wells on 8 May 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 June 2007Return made up to 08/05/07; full list of members (6 pages)
18 June 2007Return made up to 08/05/07; full list of members (6 pages)
5 June 2006Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 June 2006Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
8 May 2006Incorporation (15 pages)
8 May 2006Incorporation (15 pages)