Company NameWealth Fountain Limited
DirectorsEric Chiong and Elton Yee Chong
Company StatusActive
Company NumberSC453769
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr Elton Yee Chong
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Terrace
Aberdeen
AB11 6HD
Scotland
Director NameMr Yi Tai Chong
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityHong Konger
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Balnagask Road
Aberdeen
AB11 8RE
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Coronation Walk
Southport
Merseyside
PR8 1RE
Secretary NameMr Alan Chong
StatusResigned
Appointed01 July 2015(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2017)
RoleCompany Director
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Alan Chong
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityHong Konger
StatusResigned
Appointed01 September 2019(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Bridge Street Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr Yitai Chong
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72b Balnagask Road
Aberdeen
AB11 8RE
Scotland
Director NameMr Elton Yee Chong
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Crown Terrace
Aberdeen
AB11 6HD
Scotland

Location

Registered Address29a Crown Terrace
Aberdeen
AB11 6HD
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 July 2022Registered office address changed from 29 Crown Terrace Aberdeen AB11 6HD Scotland to 29a Crown Terrace Aberdeen AB11 6HD on 20 July 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
7 April 2022Termination of appointment of Eric Chiong as a director on 31 March 2022 (1 page)
29 March 2022Cessation of Rentincome Limited as a person with significant control on 29 March 2022 (1 page)
29 March 2022Confirmation statement made on 28 March 2022 with updates (3 pages)
14 March 2022Appointment of Mr. Elton Yee Chong as a director on 11 March 2022 (2 pages)
14 March 2022Notification of Elton Chong as a person with significant control on 1 February 2022 (2 pages)
2 March 2022Registered office address changed from 91 Portland Street Aberdeen AB11 6LN Scotland to 29 Crown Terrace Aberdeen AB11 6HD on 2 March 2022 (1 page)
2 March 2022Termination of appointment of Elton Yee Chong as a director on 2 March 2022 (1 page)
1 March 2022Appointment of Mr Elton Yee Chong as a director on 25 January 2022 (2 pages)
25 January 2022Registered office address changed from 72B Balnagask Road Aberdeen AB11 8RE Scotland to 91 Portland Street Aberdeen AB11 6LN on 25 January 2022 (1 page)
18 August 2021Termination of appointment of Yitai Chong as a director on 1 August 2021 (1 page)
11 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
19 August 2020Appointment of Mr Eric Chiong as a director on 8 June 2020 (2 pages)
3 July 2020Registered office address changed from 91 Portland Street Aberdeen AB11 6LN to 72B Balnagask Road Aberdeen AB11 8RE on 3 July 2020 (1 page)
30 June 2020Appointment of Mr Yitai Chong as a director on 31 May 2020 (2 pages)
30 June 2020Termination of appointment of Eric Chiong as a director on 1 June 2020 (1 page)
30 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
19 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Alan Chong as a director on 1 May 2020 (1 page)
19 May 2020Appointment of Mr Eric Chiong as a director on 30 April 2020 (2 pages)
19 May 2020Change of details for Rentincome Limited as a person with significant control on 1 May 2020 (2 pages)
2 January 2020Appointment of Mr Alan Chong as a director on 1 September 2019 (2 pages)
2 January 2020Termination of appointment of Eric Chiong as a director on 1 September 2019 (1 page)
2 January 2020Cessation of Eric Chiong as a person with significant control on 1 January 2019 (1 page)
31 December 2019Notification of Rentincome Limited as a person with significant control on 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
27 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
27 March 2017Termination of appointment of Alan Chong as a secretary on 15 March 2017 (1 page)
27 March 2017Termination of appointment of Alan Chong as a secretary on 15 March 2017 (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
25 June 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 September 2015Registered office address changed from 72 Balnagask Road Aberdeen Scotland AB118RE to 91 Portland Street Aberdeen AB11 6LN on 30 September 2015 (1 page)
30 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(3 pages)
30 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(3 pages)
30 September 2015Registered office address changed from 72 Balnagask Road Aberdeen Scotland AB118RE to 91 Portland Street Aberdeen AB11 6LN on 30 September 2015 (1 page)
27 August 2015Appointment of Mr Alan Chong as a secretary on 1 July 2015 (2 pages)
27 August 2015Appointment of Mr Alan Chong as a secretary on 1 July 2015 (2 pages)
27 August 2015Appointment of Mr Alan Chong as a secretary on 1 July 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 September 2014Termination of appointment of Yi Tai Chong as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Eric Chiong as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Yi Tai Chong as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Yi Tai Chong as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Eric Chiong as a director on 1 September 2014 (2 pages)
1 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(3 pages)
1 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(3 pages)
1 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(3 pages)
1 September 2014Appointment of Mr Eric Chiong as a director on 1 September 2014 (2 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)