Company NameEastern Promise No.2 Limited
Company StatusDissolved
Company NumberSC364748
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTsz Keun Wong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3 Grampian Road
Aberdeen
AB11 8EB
Scotland
Secretary NameMatthew Cohen & Associates Limited (Corporation)
StatusClosed
Appointed28 August 2009(same day as company formation)
Correspondence Address269 Holburn Street
Aberdeen
Aberdeenshire
AB10 7FL
Scotland

Location

Registered Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Tsz Kuen Wong
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Secretary's details changed for Mcal Corporate Trustee Co Limited on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(4 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(4 pages)
12 October 2010Secretary's details changed for Mcal Corporate Trustee Co Limited on 1 October 2009 (2 pages)
12 October 2010Secretary's details changed for Mcal Corporate Trustee Co Limited on 1 October 2009 (2 pages)
28 August 2009Incorporation (22 pages)
28 August 2009Incorporation (22 pages)