Company NameLee Cottage (Cookie) Ltd.
Company StatusDissolved
Company NumberSC369274
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameYafei Chen
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon House Torridon Lane
Rosyth
Fife
KY11 2EU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressTorridon House Torridon Lane
Off Grampian Road
Rosyth
Fife
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Yafei Chen
100.00%
Ordinary

Financials

Year2014
Net Worth-£483
Current Liabilities£1,815

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
8 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
28 January 2010Director's details changed for Yafei Chen on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Yafei Chen on 1 January 2010 (2 pages)
16 December 2009Appointment of Yafei Chen as a director (3 pages)
3 December 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
3 December 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
3 December 2009Termination of appointment of Peter Trainer as a director (2 pages)
27 November 2009Incorporation (22 pages)