Company NameM C Take Away Edinburgh Limited
Company StatusDissolved
Company NumberSC350627
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMiss Judy Chan
StatusClosed
Appointed03 November 2008(3 days after company formation)
Appointment Duration6 years, 7 months (closed 05 June 2015)
RoleCompany Director
Correspondence Address35 Orrok Park
Edinburgh
EH16 5UW
Scotland
Director NameSam Chan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(2 years after company formation)
Appointment Duration4 years, 7 months (closed 05 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Orrok Park
Edinburgh
EH16 5UW
Scotland
Director NameMrs Mei Fung Chan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMrs Mei Fung Chan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 01 November 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address35 Orrok Park
Edinburgh
EH16 5UW
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 October 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 Matches4 other UK companies use this postal address

Shareholders

35 at £1Mei Fung Chan
35.00%
Ordinary
35 at £1Sam Chan
35.00%
Ordinary
20 at £1Judy Chan
20.00%
Ordinary
10 at £1Mina Sze Wai Chan
10.00%
Ordinary

Financials

Year2014
Net Worth£2,879
Cash£13,700
Current Liabilities£10,821

Accounts

Latest Accounts12 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 October

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
26 January 2015Previous accounting period shortened from 31 October 2014 to 12 October 2014 (1 page)
26 January 2015Previous accounting period shortened from 31 October 2014 to 12 October 2014 (1 page)
26 January 2015Total exemption small company accounts made up to 12 October 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 12 October 2014 (8 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 December 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
5 December 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 January 2013Appointment of Mrs Mei Fung Chan as a director on 18 December 2012 (2 pages)
17 January 2013Appointment of Mrs Mei Fung Chan as a director on 18 December 2012 (2 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Appointment of Sam Chan as a director (2 pages)
1 November 2010Termination of appointment of Mei Chan as a director (1 page)
1 November 2010Appointment of Sam Chan as a director (2 pages)
1 November 2010Termination of appointment of Mei Chan as a director (1 page)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 November 2009Director's details changed for Mei Fung Chan on 17 November 2009 (2 pages)
27 November 2009Director's details changed for Mei Fung Chan on 17 November 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 November 2009Secretary's details changed for Judy Chan on 27 November 2009 (1 page)
27 November 2009Secretary's details changed for Judy Chan on 27 November 2009 (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 November 2009Register inspection address has been changed (1 page)
24 November 2008Secretary appointed judy chan (2 pages)
24 November 2008Secretary appointed judy chan (2 pages)
11 November 2008Director appointed mei fung chan (1 page)
11 November 2008Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 November 2008Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 November 2008Director appointed mei fung chan (1 page)
31 October 2008Incorporation (14 pages)
31 October 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
31 October 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
31 October 2008Incorporation (14 pages)
31 October 2008Appointment terminated director vikki steward (1 page)
31 October 2008Appointment terminated director vikki steward (1 page)