Company NameGlenwood Centre Limited
Company StatusDissolved
Company NumberSC314746
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameWa Tai Fong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(6 days after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1 Loch Katrine Gardens
Glenrothes
Fife
KY6 2NW
Scotland
Secretary NameYuk Fong Fong
NationalityBritish
StatusClosed
Appointed22 January 2007(6 days after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2014)
RoleCompany Director
Correspondence Address1 Loch Katrine Gardens
Glenrothes
Fife
KY6 2NW
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address130/9 Leith Walk
Edinburgh
EH6 5DT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at 1Fong Yuk Fong
100.00%
Ordinary

Financials

Year2014
Net Worth£1,217
Cash£2,609
Current Liabilities£2,917

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
11 January 2014Compulsory strike-off action has been suspended (1 page)
11 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
9 May 2013Compulsory strike-off action has been suspended (1 page)
9 May 2013Compulsory strike-off action has been suspended (1 page)
22 March 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Director's details changed for Wa Tai Fong on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Wa Tai Fong on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(4 pages)
23 June 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(4 pages)
23 June 2010Director's details changed for Wa Tai Fong on 1 January 2010 (2 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Annual return made up to 16 January 2009 with a full list of shareholders (3 pages)
26 February 2010Annual return made up to 16 January 2009 with a full list of shareholders (3 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Return made up to 16/01/08; full list of members (5 pages)
16 February 2009Secretary's change of particulars / yuk fong / 03/02/2009 (1 page)
16 February 2009Director's change of particulars / wa fong / 03/02/2009 (1 page)
16 February 2009Return made up to 16/01/08; full list of members (5 pages)
16 February 2009Director's change of particulars / wa fong / 03/02/2009 (1 page)
16 February 2009Secretary's change of particulars / yuk fong / 03/02/2009 (1 page)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 January 2007New director appointed (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007New director appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
16 January 2007Incorporation (9 pages)
16 January 2007Incorporation (9 pages)