Edinburgh
EH13 9AT
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Director Name | Mr Peter Lai |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Ming Tak Yuen |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2013) |
Role | Restaurantear |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Pei Jiun Chow 40.00% Ordinary C |
---|---|
20 at £1 | Maggie Hoi Yin Wong 20.00% Ordinary D |
17 at £1 | Allan Siu Wah Chan 17.00% Ordinary B |
13 at £1 | Fiona Mei Shan Fung 13.00% Ordinary A |
10 at £1 | Jean Francis 10.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £790 |
Cash | £13,985 |
Current Liabilities | £105,562 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | Termination of appointment of Whitelaw Wells as a secretary on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Whitelaw Wells as a secretary on 23 May 2017 (1 page) |
26 January 2016 | Voluntary strike-off action has been suspended (1 page) |
26 January 2016 | Voluntary strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 June 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 November 2014 | Director's details changed for Mr Cho Wing Chan on 6 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Cho Wing Chan on 6 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Cho Wing Chan on 6 November 2014 (2 pages) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 September 2013 | Termination of appointment of Ming Yuen as a director (1 page) |
10 September 2013 | Appointment of Mr Cho Wing Chan as a director (2 pages) |
10 September 2013 | Appointment of Mr Cho Wing Chan as a director (2 pages) |
10 September 2013 | Termination of appointment of Ming Yuen as a director (1 page) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
20 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
20 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
28 September 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 September 2011 | Termination of appointment of Peter Lai as a director (1 page) |
2 September 2011 | Appointment of Mr Ming Tak Yuen as a director (2 pages) |
2 September 2011 | Appointment of Mr Ming Tak Yuen as a director (2 pages) |
2 September 2011 | Termination of appointment of Peter Lai as a director (1 page) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
25 June 2010 | Appointment of Whitelaw Wells as a secretary (2 pages) |
25 June 2010 | Appointment of Whitelaw Wells as a secretary (2 pages) |
25 June 2010 | Appointment of Mr Peter Lai as a director (2 pages) |
25 June 2010 | Appointment of Mr Peter Lai as a director (2 pages) |
18 June 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |
18 June 2010 | Incorporation (28 pages) |
18 June 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |
18 June 2010 | Incorporation (28 pages) |