Company NameYang Sun Limited
Company StatusDissolved
Company NumberSC392668
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Yang Sun
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websitewww.yangsun.net

Location

Registered Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Yang Sun
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,684
Cash£325
Current Liabilities£13,934

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
13 December 2016Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 April 2013Director's details changed for Miss Yang Sun on 1 June 2012 (2 pages)
11 April 2013Director's details changed for Miss Yang Sun on 1 June 2012 (2 pages)
11 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Miss Yang Sun on 1 June 2012 (2 pages)
11 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from 9 Aisnlie Place Moseley Edinburgh Midlothian EH3 6AT Scotland on 17 December 2012 (3 pages)
17 December 2012Registered office address changed from 9 Aisnlie Place Moseley Edinburgh Midlothian EH3 6AT Scotland on 17 December 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 February 2011Appointment of Miss Yang Sun as a director (2 pages)
2 February 2011Appointment of Miss Yang Sun as a director (2 pages)
2 February 2011Termination of appointment of Stephen Hemmings as a director (1 page)
2 February 2011Termination of appointment of Stephen Hemmings as a director (1 page)
1 February 2011Incorporation (28 pages)
1 February 2011Incorporation (28 pages)