Company NameBamboo Express Limited
Company StatusDissolved
Company NumberSC459720
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameZehua Han
Date of BirthAugust 1989 (Born 34 years ago)
NationalityChinese
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Tom Morris Drive
St Andrews
Fife
KY16 8EN
Scotland
Director NameJing You
Date of BirthNovember 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Riverside Gardens
Wormit
New-Port-On-Tay
DD6 8NQ
Scotland

Location

Registered AddressFlat 8, 18
Park Avenue
Dundee
DD4 6PP
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

50 at £1Jing You
50.00%
Ordinary
50 at £1Zehua Han
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,648
Cash£2,000
Current Liabilities£36,809

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Termination of appointment of Jing You as a director on 1 January 2016 (1 page)
5 May 2016Termination of appointment of Jing You as a director on 1 January 2016 (1 page)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
16 July 2015Registered office address changed from 7 Riverside Gardens Wormit New-Port-on-Tay DD6 8NQ to Flat 8, 18 Park Avenue Dundee DD4 6PP on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 7 Riverside Gardens Wormit New-Port-on-Tay DD6 8NQ to Flat 8, 18 Park Avenue Dundee DD4 6PP on 16 July 2015 (1 page)
17 June 2015Micro company accounts made up to 31 December 2014 (3 pages)
17 June 2015Micro company accounts made up to 31 December 2014 (3 pages)
29 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
(27 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
(27 pages)