Aberdeen
AB11 6DY
Scotland
Director Name | Kenny Wong |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ellon Road Bridge Of Don Aberdeen Grampian AB11 6DY Scotland |
Director Name | Mr Jordon Dene Wong |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 26 April 2012) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Director Name | Mr Xue Nian Lee |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 April 2012(1 year after company formation) |
Appointment Duration | 3 months (resigned 25 July 2012) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Registered Address | 269 Holburn Street Aberdeen AB10 7FL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1 at £1 | Simon Wong 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 October 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 12 August 2013 (2 pages) |
12 August 2013 | Appointment of Simon Shui Ming Wong as a director (3 pages) |
12 August 2013 | Appointment of Simon Shui Ming Wong as a director (3 pages) |
12 August 2013 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 12 August 2013 (2 pages) |
3 May 2013 | Annual return made up to 4 April 2013 (14 pages) |
3 May 2013 | Annual return made up to 4 April 2013 (14 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
3 May 2013 | Annual return made up to 4 April 2013 (14 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
3 May 2013 | Administrative restoration application (3 pages) |
3 May 2013 | Administrative restoration application (3 pages) |
15 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Termination of appointment of Xue Lee as a director (1 page) |
25 July 2012 | Termination of appointment of Xue Lee as a director (1 page) |
21 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Appointment of Mr Xue Nian Lee as a director (3 pages) |
18 May 2012 | Termination of appointment of Jordon Wong as a director (2 pages) |
18 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 August 2011 (3 pages) |
18 May 2012 | Termination of appointment of Jordon Wong as a director (2 pages) |
18 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 August 2011 (3 pages) |
18 May 2012 | Appointment of Mr Xue Nian Lee as a director (3 pages) |
24 August 2011 | Registered office address changed from 11a Dee Street Aberdeen Grampian AB11 6DY on 24 August 2011 (2 pages) |
24 August 2011 | Appointment of Jordon Dene Wong as a director (3 pages) |
24 August 2011 | Termination of appointment of Kenny Wong as a director (2 pages) |
24 August 2011 | Appointment of Jordon Dene Wong as a director (3 pages) |
24 August 2011 | Termination of appointment of Kenny Wong as a director (2 pages) |
24 August 2011 | Registered office address changed from 11a Dee Street Aberdeen Grampian AB11 6DY on 24 August 2011 (2 pages) |