Company NameKweilin Chinese Restaurant Limited
Company StatusDissolved
Company NumberSC412544
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Edmond Chung - Hing Shek
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(3 days after company formation)
Appointment Duration6 years (closed 12 December 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Tim Sung Shek
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(3 days after company formation)
Appointment Duration6 years (closed 12 December 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Telephone0131 5571875
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Edmund Chung-hing Shek
40.00%
Ordinary
4 at £1Tim Sung Alan Shek
40.00%
Ordinary
2 at £1Alice Mei-kuen Shek
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,192
Cash£57,728
Current Liabilities£64,291

Accounts

Latest Accounts23 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 January

Charges

3 April 2012Delivered on: 5 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
28 August 2017Total exemption full accounts made up to 23 January 2017 (8 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
24 August 2016Previous accounting period shortened from 31 March 2016 to 23 January 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 23 January 2016 (9 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
22 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(4 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 December 2011Appointment of Mr Edmond Chung - Hing Shek as a director (2 pages)
12 December 2011Appointment of Mr Tim Sung Shek as a director (2 pages)
5 December 2011Termination of appointment of Stephen Hemmings as a director (1 page)
5 December 2011Incorporation (28 pages)