Company NameJCW Restaurant Limited
Company StatusDissolved
Company NumberSC380609
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Cho Wing Chan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityHong Konger
StatusClosed
Appointed01 September 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Colinton Mains Terrace
Edinburgh
EH13 9AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameMr Peter Lai
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Ming Tak Yuen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 September 2013)
RoleRestaurantear
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed18 June 2010(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 MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Pei Jiun Chow
40.00%
Ordinary C
20 at £1Maggie Hoi Yin Wong
20.00%
Ordinary D
17 at £1Allan Siu Wah Chan
17.00%
Ordinary B
13 at £1Fiona Mei Shan Fung
13.00%
Ordinary A
10 at £1Jean Francis
10.00%
Ordinary E

Financials

Year2014
Net Worth£790
Cash£13,985
Current Liabilities£105,562

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Termination of appointment of Whitelaw Wells as a secretary on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Whitelaw Wells as a secretary on 23 May 2017 (1 page)
26 January 2016Voluntary strike-off action has been suspended (1 page)
26 January 2016Voluntary strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
16 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
16 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 November 2014Director's details changed for Mr Cho Wing Chan on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Cho Wing Chan on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Cho Wing Chan on 6 November 2014 (2 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 September 2013Termination of appointment of Ming Yuen as a director (1 page)
10 September 2013Appointment of Mr Cho Wing Chan as a director (2 pages)
10 September 2013Appointment of Mr Cho Wing Chan as a director (2 pages)
10 September 2013Termination of appointment of Ming Yuen as a director (1 page)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(7 pages)
20 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(7 pages)
20 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 90
(6 pages)
20 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 90
(6 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 September 2011Termination of appointment of Peter Lai as a director (1 page)
2 September 2011Appointment of Mr Ming Tak Yuen as a director (2 pages)
2 September 2011Appointment of Mr Ming Tak Yuen as a director (2 pages)
2 September 2011Termination of appointment of Peter Lai as a director (1 page)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
25 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 4
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 4
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 4
(3 pages)
25 June 2010Appointment of Whitelaw Wells as a secretary (2 pages)
25 June 2010Appointment of Whitelaw Wells as a secretary (2 pages)
25 June 2010Appointment of Mr Peter Lai as a director (2 pages)
25 June 2010Appointment of Mr Peter Lai as a director (2 pages)
18 June 2010Termination of appointment of Stephen Hemmings as a director (1 page)
18 June 2010Incorporation (28 pages)
18 June 2010Termination of appointment of Stephen Hemmings as a director (1 page)
18 June 2010Incorporation (28 pages)