Company NameMandarin 88 Limited
Company StatusDissolved
Company NumberSC407816
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nyik Hin Hew
Date of BirthMay 1966 (Born 58 years ago)
NationalityMalaysian
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 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 700 other UK companies use this postal address

Shareholders

1 at £1Mr Nyik Hin Hew
100.00%
Ordinary

Financials

Year2014
Net Worth£85,034
Cash£84,019
Current Liabilities£37,243

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
5 June 2015Previous accounting period shortened from 30 September 2015 to 31 May 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 January 2015Director's details changed for Nyik Hin Hew on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Nyik Hin Hew on 6 January 2015 (2 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
7 October 2011Appointment of Nyik Hin Hew as a director (3 pages)
20 September 2011Termination of appointment of Stephen Hemmings as a director (1 page)
20 September 2011Incorporation (28 pages)