Company NameTIAN Ji Limited
Company StatusDissolved
Company NumberSC443333
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ming Chen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SP
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(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 Ming Chen
100.00%
Ordinary

Financials

Year2014
Net Worth£473
Cash£2,323
Current Liabilities£3,116

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
30 January 2015Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
30 January 2015Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
25 February 2013Appointment of Mr Ming Chen as a director (2 pages)
25 February 2013Appointment of Mr Ming Chen as a director (2 pages)
21 February 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 21 February 2013 (1 page)
21 February 2013Termination of appointment of Stephen Hemmings as a director (1 page)
21 February 2013Incorporation (28 pages)
21 February 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 21 February 2013 (1 page)
21 February 2013Termination of appointment of Stephen Hemmings as a director (1 page)
21 February 2013Incorporation (28 pages)