Company NameLeven's Restaurant Limited
Company StatusDissolved
Company NumberSC312944
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Wai Man Lo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleRestauteur
Country of ResidenceUnited Kingdom
Correspondence Address104 March Road
Edinburgh
Midlothian
EH4 3SX
Scotland
Secretary NameMrs Carole Ching Man Tong
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 March Road
Edinburgh
EH4 3SX
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websitewww.levensrestaurant.net/
Telephone0131 2259200
Telephone regionEdinburgh

Location

Registered Address49 North Castle Street
Edinburgh
EH2 3BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Sun Source Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£171,990
Gross Profit£115,154
Net Worth-£1,510,705
Cash£220
Current Liabilities£1,841,473

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 February 2007Delivered on: 22 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
22 July 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
6 May 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
6 May 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
14 December 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
14 December 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
11 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
11 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (4 pages)
8 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (4 pages)
8 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (4 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (14 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (14 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from 49 Castle Street Edinburgh EH2 3DN on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 49 Castle Street Edinburgh EH2 3DN on 13 October 2010 (2 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 04/12/08; full list of members (3 pages)
6 January 2009Return made up to 04/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Return made up to 04/12/07; full list of members; amend (6 pages)
1 July 2008Return made up to 04/12/07; full list of members; amend (6 pages)
22 January 2008Return made up to 04/12/07; full list of members (3 pages)
22 January 2008Return made up to 04/12/07; full list of members (3 pages)
2 March 2007Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 9 ainslie place edinburgh EH6 3AT (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 9 ainslie place edinburgh EH6 3AT (1 page)
18 December 2006New director appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
4 December 2006Incorporation (14 pages)
4 December 2006Director resigned (1 page)
4 December 2006Incorporation (14 pages)
4 December 2006Director resigned (1 page)