Company NameGolden Palace Musselburgh Limited
Company StatusDissolved
Company NumberSC371948
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sam Tai Ho
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(1 day after company formation)
Appointment Duration6 years, 12 months (closed 24 January 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address132 Gilmerton Dykes Road
Edinburgh
EH17 8PE
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
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 £1Sam Tai Ho
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,890
Cash£20,876
Current Liabilities£43,986

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
20 July 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
7 July 2016Previous accounting period shortened from 31 January 2017 to 30 April 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 February 2010Termination of appointment of Stephen Hemmings as a director (1 page)
1 February 2010Appointment of Mr Sam Tai Ho as a director (2 pages)
28 January 2010Incorporation (29 pages)