Company NameNew Pan Asia Chinese Take Away Limited
Company StatusDissolved
Company NumberSC384503
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Dong Zhou
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed14 March 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 29 May 2015)
RoleChef
Country of ResidenceScotland
Correspondence Address32 William Street
Dundee
DD1 2NJ
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameXiao Yang Sun
Date of BirthNovember 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2010(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address108e Commercial Street
Dundee
DD1 2AJ
Scotland

Location

Registered Address158 Alexander Street
Dundee
DD3 7DA
Scotland
ConstituencyDundee West
WardColdside

Shareholders

1 at £1Xiao Yang Sun
100.00%
Ordinary

Financials

Year2014
Net Worth-£224
Cash£14,788
Current Liabilities£17,133

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 158 Alexander Street Dundee DD3 7DA on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 158 Alexander Street Dundee DD3 7DA on 16 December 2014 (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2013Voluntary strike-off action has been suspended (1 page)
27 November 2013Voluntary strike-off action has been suspended (1 page)
18 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Application to strike the company off the register (3 pages)
3 October 2013Application to strike the company off the register (3 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 March 2012Appointment of Mr Dong Zhou as a director on 14 March 2012 (2 pages)
15 March 2012Termination of appointment of Xiao Yang Sun as a director on 14 March 2012 (1 page)
15 March 2012Termination of appointment of Xiao Yang Sun as a director on 14 March 2012 (1 page)
15 March 2012Appointment of Mr Dong Zhou as a director on 14 March 2012 (2 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
6 September 2010Appointment of Xiao Yang Sun as a director (2 pages)
6 September 2010Appointment of Xiao Yang Sun as a director (2 pages)
31 August 2010Incorporation (28 pages)
31 August 2010Incorporation (28 pages)
31 August 2010Termination of appointment of Stephen Hemmings as a director (1 page)
31 August 2010Termination of appointment of Stephen Hemmings as a director (1 page)