Company NameNumber 1A Limited
Company StatusDissolved
Company NumberSC357902
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameEdward Siu Ming Tsang
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 24 November 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameWhitelaw Wells Ca (Corporation)
StatusClosed
Appointed01 October 2009(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 24 November 2015)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

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

1 at £1Edward Siu Ming Tsang
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,695
Cash£1,480
Current Liabilities£33,161

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 December 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
13 December 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
2 December 2009Termination of appointment of Whitelaw Wells as a secretary (1 page)
2 December 2009Termination of appointment of Whitelaw Wells as a secretary (1 page)
30 October 2009Appointment of Whitelaw Wells Ca as a secretary (3 pages)
30 October 2009Appointment of Whitelaw Wells Ca as a secretary (3 pages)
21 October 2009Director's details changed for Edward Sin Ming Tsang on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Edward Sin Ming Tsang on 21 October 2009 (2 pages)
18 October 2009Appointment of Edward Sin Ming Tsang as a director (3 pages)
18 October 2009Appointment of Edward Sin Ming Tsang as a director (3 pages)
8 May 2009Secretary appointed whitelaw wells (2 pages)
8 May 2009Secretary appointed whitelaw wells (2 pages)
8 April 2009Appointment terminated director vikki steward (1 page)
8 April 2009Appointment terminated director vikki steward (1 page)
7 April 2009Incorporation (14 pages)
7 April 2009Incorporation (14 pages)
7 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
7 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)