Company NameCookskills Ltd
Company StatusDissolved
Company NumberSC394830
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 2 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Lung Hoi Yau
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address67-71 Slateford Road
Edinburgh
EH11 1PR
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address67-71 Slateford Road
Edinburgh
EH11 1PR
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Lung Hoi Yau
100.00%
Ordinary

Financials

Year2014
Net Worth£19,491
Cash£56,635
Current Liabilities£59,881

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(14 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(14 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(14 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
10 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
24 March 2011Registered office address changed from 67-71 Slateford Road Edinburgh EH11 1PR United Kingdom on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from 67-71 Slateford Road Edinburgh EH11 1PR United Kingdom on 24 March 2011 (2 pages)
24 March 2011Appointment of Peter Lung Hoi Yau as a director (3 pages)
24 March 2011Appointment of Peter Lung Hoi Yau as a director (3 pages)
4 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 March 2011Incorporation (20 pages)
4 March 2011Incorporation (20 pages)