Company NameYat-Yat Trading Company Limited
Company StatusDissolved
Company NumberSC396943
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Shui Ming Wong
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 21 June 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address11a Dee Street
Aberdeen
AB11 6DY
Scotland
Director NameKenny Wong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellon Road
Bridge Of Don
Aberdeen
Grampian
AB11 6DY
Scotland
Director NameMr Jordon Dene Wong
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 26 April 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Xue Nian Lee
Date of BirthApril 1985 (Born 39 years ago)
NationalityMalaysian
StatusResigned
Appointed26 April 2012(1 year after company formation)
Appointment Duration3 months (resigned 25 July 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland

Location

Registered Address269 Holburn Street
Aberdeen
AB10 7FL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Simon Wong
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
21 October 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 12 August 2013 (2 pages)
12 August 2013Appointment of Simon Shui Ming Wong as a director (3 pages)
12 August 2013Appointment of Simon Shui Ming Wong as a director (3 pages)
12 August 2013Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 12 August 2013 (2 pages)
3 May 2013Annual return made up to 4 April 2013 (14 pages)
3 May 2013Annual return made up to 4 April 2013 (14 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2011 (3 pages)
3 May 2013Annual return made up to 4 April 2013 (14 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2011 (3 pages)
3 May 2013Administrative restoration application (3 pages)
3 May 2013Administrative restoration application (3 pages)
15 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2012Termination of appointment of Xue Lee as a director (1 page)
25 July 2012Termination of appointment of Xue Lee as a director (1 page)
21 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
18 May 2012Appointment of Mr Xue Nian Lee as a director (3 pages)
18 May 2012Termination of appointment of Jordon Wong as a director (2 pages)
18 May 2012Previous accounting period shortened from 30 April 2012 to 31 August 2011 (3 pages)
18 May 2012Termination of appointment of Jordon Wong as a director (2 pages)
18 May 2012Previous accounting period shortened from 30 April 2012 to 31 August 2011 (3 pages)
18 May 2012Appointment of Mr Xue Nian Lee as a director (3 pages)
24 August 2011Registered office address changed from 11a Dee Street Aberdeen Grampian AB11 6DY on 24 August 2011 (2 pages)
24 August 2011Appointment of Jordon Dene Wong as a director (3 pages)
24 August 2011Termination of appointment of Kenny Wong as a director (2 pages)
24 August 2011Appointment of Jordon Dene Wong as a director (3 pages)
24 August 2011Termination of appointment of Kenny Wong as a director (2 pages)
24 August 2011Registered office address changed from 11a Dee Street Aberdeen Grampian AB11 6DY on 24 August 2011 (2 pages)