Company NameMystic Garden Limited
Company StatusDissolved
Company NumberSC405890
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameChi Wing Ng
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 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 Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Chi Wing Ng
100.00%
Ordinary

Financials

Year2014
Net Worth£2,239
Cash£5,732
Current Liabilities£5,447

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
16 April 2014Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
16 April 2014Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
31 August 2011Appointment of Chi Wing Ng as a director (3 pages)
31 August 2011Appointment of Chi Wing Ng as a director (3 pages)
23 August 2011Termination of appointment of Stephen Hemmings as a director (1 page)
23 August 2011Termination of appointment of Stephen Hemmings as a director (1 page)
22 August 2011Incorporation (28 pages)
22 August 2011Incorporation (28 pages)