Company NameShilla Korean Restaurant Limited
Company StatusDissolved
Company NumberSC341446
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Eun Jin Lee
Date of BirthJune 1979 (Born 44 years ago)
NationalityKorean
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SP
Scotland
Secretary NameMr Sehyun Kim
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5/2 175 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.shilla-edinburgh.com
Email address[email protected]

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

100 at £1Mrs Eun Jin Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,006
Cash£30,044
Current Liabilities£140,678

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 October 2014Notice of final meeting of creditors (3 pages)
9 October 2014Notice of final meeting of creditors (3 pages)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
24 October 2012Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP on 24 October 2012 (1 page)
22 August 2012Court order notice of winding up (1 page)
22 August 2012Court order notice of winding up (1 page)
22 August 2012Notice of winding up order (1 page)
22 August 2012Notice of winding up order (1 page)
30 July 2012Termination of appointment of Sehyun Kim as a secretary on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Sehyun Kim as a secretary on 30 July 2012 (1 page)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 May 2011Secretary's details changed for Sehyun Kim on 16 April 2011 (1 page)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
6 May 2011Secretary's details changed for Sehyun Kim on 16 April 2011 (1 page)
6 May 2011Director's details changed for Eun Jin Lee on 16 April 2011 (2 pages)
6 May 2011Director's details changed for Eun Jin Lee on 16 April 2011 (2 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
30 November 2009Accounts made up to 28 February 2009 (3 pages)
30 November 2009Accounts made up to 28 February 2009 (3 pages)
9 October 2009Director's details changed for Eun Jin Lee on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Eun Jin Lee on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Eun Jin Lee on 2 October 2009 (2 pages)
7 July 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 July 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2009Return made up to 16/04/09; full list of members (5 pages)
3 July 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
3 July 2009Return made up to 16/04/09; full list of members (5 pages)
3 July 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
30 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
30 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
23 April 2008Director appointed eun jin lee (1 page)
23 April 2008Secretary appointed sehyun kim (1 page)
23 April 2008Director appointed eun jin lee (1 page)
23 April 2008Secretary appointed sehyun kim (1 page)
16 April 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
16 April 2008Incorporation (14 pages)
16 April 2008Incorporation (14 pages)
16 April 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)