Edinburgh
EH3 6AT
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2010(same day as company formation) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT 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 Yen Piew Wan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Miss Phooi Chun Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163/6 Lothian Road Edinburgh EH3 9AA 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 |
1 at £1 | Pei Jiun Chow 33.33% Ordinary B |
---|---|
1 at £1 | Pei Jiun Chow 33.33% Ordinary C |
1 at £1 | Peter Lai 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,099 |
Cash | £25,061 |
Current Liabilities | £40,658 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2015 | Application to strike the company off the register (3 pages) |
11 December 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 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) |
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
|
18 April 2013 | Director's details changed for Mr Chi Wah Lai on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Chi Wah Lai on 18 April 2013 (2 pages) |
9 April 2013 | Appointment of Mr Chi Wah Lai as a director (2 pages) |
9 April 2013 | Appointment of Mr Chi Wah Lai as a director (2 pages) |
9 April 2013 | Termination of appointment of Phooi Lee as a director (1 page) |
9 April 2013 | Termination of appointment of Phooi Lee as a director (1 page) |
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) |
16 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Termination of appointment of Yen Wan as a director (1 page) |
19 April 2012 | Appointment of Miss Phooi Chun Lee as a director (2 pages) |
19 April 2012 | Termination of appointment of Yen Wan as a director (1 page) |
19 April 2012 | Appointment of Miss Phooi Chun Lee as a director (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (16 pages) |
24 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (16 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders
|
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders
|
28 June 2010 | Director's details changed for Mr Yes Piew Wan on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Yes Piew Wan on 28 June 2010 (2 pages) |
24 June 2010 | Appointment of Mr Yes Piew Wan as a director (2 pages) |
24 June 2010 | Appointment of Whitelaw Wells as a secretary (2 pages) |
24 June 2010 | Appointment of Whitelaw Wells as a secretary (2 pages) |
24 June 2010 | Appointment of Mr Yes Piew Wan as a director (2 pages) |
21 June 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |
21 June 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |
18 June 2010 | Incorporation (28 pages) |
18 June 2010 | Incorporation (28 pages) |