Glasgow
G1 3LN
Scotland
Director Name | Mr Chai Fay Lee |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 16 Blacksey Burn Drive Glasgow G53 7SX Scotland |
Website | www.lycheeoriental.co.uk/ |
---|---|
Telephone | 0141 2482240 |
Telephone region | Glasgow |
Registered Address | Lychee Oriental 59 Mitchell Street Glasgow G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Wanta Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,000 |
Gross Profit | £13,000 |
Net Worth | -£69,651 |
Cash | £3,237 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Satisfaction of charge SC4027630004 in full (4 pages) |
15 May 2015 | Satisfaction of charge 1 in full (4 pages) |
15 May 2015 | Satisfaction of charge 1 in full (4 pages) |
15 May 2015 | Satisfaction of charge SC4027630004 in full (4 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 June 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
2 June 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
30 August 2013 | Registration of charge SC4027630005, created on 22 August 2013 (7 pages) |
30 August 2013 | Registration of charge SC4027630005, created on 22 August 2013 (7 pages) |
9 August 2013 | Registration of charge SC4027630004, created on 1 August 2013 (6 pages) |
9 August 2013 | Registration of charge SC4027630004, created on 1 August 2013 (6 pages) |
9 August 2013 | Registration of charge SC4027630004, created on 1 August 2013 (6 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
2 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Termination of appointment of Chai Fay Lee as a director on 30 June 2012 (1 page) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from Lychee Oriental 59 Mitchell Street Glasgow G1 3LN United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 16 Blacksey Burn Drive Glasgow G53 7SX United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from 16 Blacksey Burn Drive Glasgow G53 7SX United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Lychee Oriental 59 Mitchell Street Glasgow G1 3LN United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Chai Fay Lee as a director on 30 June 2012 (1 page) |
19 July 2012 | Director's details changed for Mr Wan Ta Chan on 30 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Wan Ta Chan on 30 June 2012 (2 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 July 2011 | Incorporation (21 pages) |
1 July 2011 | Incorporation (21 pages) |