Company NameHoneyflower Auchterarder Limited
Company StatusDissolved
Company NumberSC344519
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Tung Shing Shek
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbey Park
Auchterarder
Perthshire
PH3 1EN
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed18 June 2008(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Tung Shing Shek
100.00%
Ordinary

Financials

Year2014
Net Worth£498
Cash£4,927
Current Liabilities£12,600

Accounts

Latest Accounts2 July 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
4 October 2016Total exemption small company accounts made up to 2 July 2016 (9 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
16 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 July 2010Director's details changed for Tung Shing Shek on 16 June 2010 (2 pages)
16 July 2010Secretary's details changed for Whitelaw Wells on 16 June 2010 (2 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 July 2009Return made up to 18/06/09; full list of members (3 pages)
24 June 2008Director appointed tung shing shek (2 pages)
23 June 2008Secretary appointed whitelaw wells (2 pages)
19 June 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
18 June 2008Incorporation (14 pages)
18 June 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)