Edinburgh
Midlothian
EH4 3SX
Scotland
Secretary Name | Mrs Carole Ching Man Tong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 March Road Edinburgh EH4 3SX Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | www.levensrestaurant.net/ |
---|---|
Telephone | 0131 2259200 |
Telephone region | Edinburgh |
Registered Address | 49 North Castle Street Edinburgh EH2 3BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Sun Source Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £171,990 |
Gross Profit | £115,154 |
Net Worth | -£1,510,705 |
Cash | £220 |
Current Liabilities | £1,841,473 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 February 2007 | Delivered 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 |
---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2016 | Voluntary strike-off action has been suspended (1 page) |
8 October 2016 | Voluntary strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
6 May 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
6 May 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
14 December 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
14 December 2015 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
11 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (4 pages) |
8 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (4 pages) |
8 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
28 November 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from 49 Castle Street Edinburgh EH2 3DN on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 49 Castle Street Edinburgh EH2 3DN on 13 October 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Return made up to 04/12/07; full list of members; amend (6 pages) |
1 July 2008 | Return made up to 04/12/07; full list of members; amend (6 pages) |
22 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
2 March 2007 | Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2007 | Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 9 ainslie place edinburgh EH6 3AT (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 9 ainslie place edinburgh EH6 3AT (1 page) |
18 December 2006 | New director appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Incorporation (14 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Incorporation (14 pages) |
4 December 2006 | Director resigned (1 page) |