Company NameJCE Restaurant Limited
Company StatusDissolved
Company NumberSC380618
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Lai
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed18 June 2010(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
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 Yen Piew Wan
Date of BirthMay 1980 (Born 44 years ago)
NationalityMalaysian
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMiss Phooi Chun Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed17 April 2012(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163/6 Lothian Road
Edinburgh
EH3 9AA
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

1 at £1Pei Jiun Chow
33.33%
Ordinary B
1 at £1Pei Jiun Chow
33.33%
Ordinary C
1 at £1Peter Lai
33.33%
Ordinary A

Financials

Year2014
Net Worth£14,099
Cash£25,061
Current Liabilities£40,658

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
11 December 2015Application to strike the company off the register (3 pages)
11 December 2015Application to strike the company off the register (3 pages)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (8 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 3
(5 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 3
(5 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)
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
(5 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
(5 pages)
18 April 2013Director's details changed for Mr Chi Wah Lai on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Chi Wah Lai on 18 April 2013 (2 pages)
9 April 2013Appointment of Mr Chi Wah Lai as a director (2 pages)
9 April 2013Appointment of Mr Chi Wah Lai as a director (2 pages)
9 April 2013Termination of appointment of Phooi Lee as a director (1 page)
9 April 2013Termination of appointment of Phooi Lee as a director (1 page)
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)
16 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 April 2012Termination of appointment of Yen Wan as a director (1 page)
19 April 2012Appointment of Miss Phooi Chun Lee as a director (2 pages)
19 April 2012Termination of appointment of Yen Wan as a director (1 page)
19 April 2012Appointment of Miss Phooi Chun Lee as a director (2 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (16 pages)
24 October 2011Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (16 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2011
(6 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2011
(6 pages)
28 June 2010Director's details changed for Mr Yes Piew Wan on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Yes Piew Wan on 28 June 2010 (2 pages)
24 June 2010Appointment of Mr Yes Piew Wan as a director (2 pages)
24 June 2010Appointment of Whitelaw Wells as a secretary (2 pages)
24 June 2010Appointment of Whitelaw Wells as a secretary (2 pages)
24 June 2010Appointment of Mr Yes Piew Wan as a director (2 pages)
21 June 2010Termination of appointment of Stephen Hemmings as a director (1 page)
21 June 2010Termination of appointment of Stephen Hemmings as a director (1 page)
18 June 2010Incorporation (28 pages)
18 June 2010Incorporation (28 pages)