Company NameMandarin Sky (UK) Limited
Company StatusDissolved
Company NumberSC338400
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameSame Day Company Incorporations Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameYuanhong Cai
NationalityBritish
StatusClosed
Appointed07 June 2010(2 years, 3 months after company formation)
Appointment Duration6 years (closed 07 June 2016)
RoleCompany Director
Correspondence Address12 Doonvale Drive
Ayr
South Ayrshire
KA6 6EF
Scotland
Director NameMr Dian Cai
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Walker Road
Ayr
KA8 9LF
Scotland
Director NameYuanhong Cai
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed07 June 2010(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Doonvale Drive
Ayr
South Ayrshire
KA6 6EF
Scotland
Director NameMrs Lili Lu
Date of BirthOctober 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed23 September 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Doonvale Drive
Ayr
Ayrshire
KA6 6EF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address12 Doonvale Drive
Ayr
South Ayrshire
KA6 6EF
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

100 at £1Dian Cai
100.00%
Ordinary

Financials

Year2014
Net Worth£1,890
Cash£6,608
Current Liabilities£35,382

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2016Voluntary strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
24 November 2015Termination of appointment of Lili Lu as a director on 1 June 2015 (1 page)
24 November 2015Termination of appointment of Lili Lu as a director on 1 June 2015 (1 page)
29 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Director's details changed for Mr Dian Cai on 25 September 2013 (2 pages)
19 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
(3 pages)
19 June 2013Termination of appointment of Yuanhong Cai as a director (1 page)
19 June 2013Appointment of Mr Dian Cai as a director (2 pages)
2 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Secretary's details changed for Yuanhong Cai on 16 January 2012 (1 page)
2 April 2012Director's details changed for Yuanhong Cai on 16 January 2012 (2 pages)
2 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
15 December 2011Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN on 15 December 2011 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Appointment of Mrs Lili Lu as a director (2 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
6 December 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
2 December 2010Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Yuanhong Cai on 25 November 2010 (3 pages)
2 December 2010Secretary's details changed for Yuanhong Cai on 25 November 2010 (3 pages)
21 June 2010Appointment of Yuanhong Cai as a secretary (3 pages)
21 June 2010Appointment of Yuanhong Cai as a director (3 pages)
15 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2010Company name changed same day company incorporations LTD\certificate issued on 15/06/10
  • CONNOT ‐
(3 pages)
15 June 2010Resolutions
  • RES13 ‐ Share rights 07/06/2010
(1 page)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(1 page)
7 June 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 June 2010 (1 page)
7 June 2010Termination of appointment of Codir Limited as a director (1 page)
7 June 2010Termination of appointment of Cosec Limited as a secretary (1 page)
7 June 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 June 2010 (1 page)
7 June 2010Termination of appointment of Cosec Limited as a director (1 page)
11 May 2010Director's details changed for Codir Limited on 1 October 2009 (1 page)
11 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Cosec Limited on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Cosec Limited on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Cosec Limited on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Cosec Limited on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Codir Limited on 1 October 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 December 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
24 November 2009Current accounting period shortened from 28 February 2009 to 31 August 2008 (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2008Incorporation (17 pages)