Company NameFUNG Yei Limited
Company StatusDissolved
Company NumberSC336159
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMing Chen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address42 Drip Road
Stirling
Stirlingshire
FK8 1RE
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed14 January 2008(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.fungyei.co.uk

Location

Registered Address9, Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ming Chen
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,155
Cash£9,554
Current Liabilities£20,294

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(4 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
11 February 2010Secretary's details changed for Whitelaw Wells on 11 February 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Ming Chen on 11 February 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 February 2009Return made up to 14/01/09; full list of members (3 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
14 January 2008Incorporation (14 pages)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)