Company NameYC 22 Limited
Company StatusDissolved
Company NumberSC431156
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Yvonne Chau Fong Lam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityChinese
StatusClosed
Appointed24 August 2012(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
Appointed24 August 2012(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 £1Miss Yvonne Chau Fong Lam
100.00%
Ordinary

Financials

Year2014
Net Worth£5,721
Cash£15,760
Current Liabilities£19,910

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the company off the register (3 pages)
16 June 2015Application to strike the company off the register (3 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
31 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
20 September 2012Director's details changed for Chau Fong Yvonne Lam on 24 August 2012 (2 pages)
20 September 2012Director's details changed for Chau Fong Yvonne Lam on 24 August 2012 (2 pages)
18 September 2012Appointment of Chau Fong Yvonne Lam as a director (4 pages)
18 September 2012Appointment of Chau Fong Yvonne Lam as a director (4 pages)
28 August 2012Termination of appointment of Stephen Hemmings as a director (1 page)
28 August 2012Termination of appointment of Stephen Hemmings as a director (1 page)
24 August 2012Incorporation (28 pages)
24 August 2012Incorporation (28 pages)