Company NameNo 1 Lucky Star Limited
Company StatusDissolved
Company NumberSC443732
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Mei Fung Tang
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 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
Appointed27 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 £1Mrs Mei Fung Tang
100.00%
Ordinary

Financials

Year2014
Net Worth£10,502
Cash£22,418
Current Liabilities£13,738

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
3 November 2014Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
3 November 2014Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
8 March 2013Appointment of Mrs Mei Fung Tang as a director (2 pages)
8 March 2013Appointment of Mrs Mei Fung Tang as a director (2 pages)
27 February 2013Termination of appointment of Stephen Hemmings as a director (1 page)
27 February 2013Incorporation (14 pages)
27 February 2013Termination of appointment of Stephen Hemmings as a director (1 page)
27 February 2013Incorporation (14 pages)