Company NameLychee Oriental Limited
Company StatusDissolved
Company NumberSC402763
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Wan Ta Chan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressLychee Oriental 59 Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameMr Chai Fay Lee
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address16 Blacksey Burn Drive
Glasgow
G53 7SX
Scotland

Contact

Websitewww.lycheeoriental.co.uk/
Telephone0141 2482240
Telephone regionGlasgow

Location

Registered AddressLychee Oriental
59 Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Wanta Chan
100.00%
Ordinary

Financials

Year2014
Turnover£13,000
Gross Profit£13,000
Net Worth-£69,651
Cash£3,237

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Satisfaction of charge SC4027630004 in full (4 pages)
15 May 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Satisfaction of charge SC4027630004 in full (4 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
2 June 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
2 June 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
30 August 2013Registration of charge SC4027630005, created on 22 August 2013 (7 pages)
30 August 2013Registration of charge SC4027630005, created on 22 August 2013 (7 pages)
9 August 2013Registration of charge SC4027630004, created on 1 August 2013 (6 pages)
9 August 2013Registration of charge SC4027630004, created on 1 August 2013 (6 pages)
9 August 2013Registration of charge SC4027630004, created on 1 August 2013 (6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of Chai Fay Lee as a director on 30 June 2012 (1 page)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from Lychee Oriental 59 Mitchell Street Glasgow G1 3LN United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 16 Blacksey Burn Drive Glasgow G53 7SX United Kingdom on 19 July 2012 (1 page)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from 16 Blacksey Burn Drive Glasgow G53 7SX United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Lychee Oriental 59 Mitchell Street Glasgow G1 3LN United Kingdom on 19 July 2012 (1 page)
19 July 2012Termination of appointment of Chai Fay Lee as a director on 30 June 2012 (1 page)
19 July 2012Director's details changed for Mr Wan Ta Chan on 30 June 2012 (2 pages)
19 July 2012Director's details changed for Mr Wan Ta Chan on 30 June 2012 (2 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 July 2011Incorporation (21 pages)
1 July 2011Incorporation (21 pages)