Company NameNew Lucky House Dundee Limited
Company StatusDissolved
Company NumberSC404730
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Bin Li
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27c Albert Street
Dundee
DD4 3NS
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Mr Bin Li
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,886
Cash£255
Current Liabilities£8,306

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 January 2020Final Gazette dissolved following liquidation (1 page)
21 October 2019Final account prior to dissolution in a winding-up by the court (18 pages)
18 March 2019Registered office address changed from 69 Albert Street Dundee Angus DD4 6NZ Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 18 March 2019 (2 pages)
11 March 2019Court order notice of winding up (1 page)
11 March 2019Notice of winding up order (1 page)
18 December 2018Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 69 Albert Street Dundee Angus DD4 6NZ on 18 December 2018 (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 January 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
11 January 2013Director's details changed for Mr Bin Li on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Bin Li on 11 January 2013 (2 pages)
11 January 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
18 August 2011Appointment of Mr Bin Li as a director (2 pages)
18 August 2011Appointment of Mr Bin Li as a director (2 pages)
4 August 2011Termination of appointment of Stephen Hemmings as a director (1 page)
4 August 2011Termination of appointment of Stephen Hemmings as a director (1 page)
3 August 2011Incorporation (28 pages)
3 August 2011Incorporation (28 pages)