Company NameGolden Crown Takeaway Ltd
Company StatusDissolved
Company NumberSC462328
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 5 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Wai On Wong
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMrs Cui Yu
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Stanhope Place
Wishaw
Lanarkshire
ML2 0LW
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Cui Yu
100.00%
Ordinary

Financials

Year2014
Net Worth£2,125
Cash£5,087
Current Liabilities£4,174

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 October 2017Registered office address changed from 58 Dalhousie Road Broughty Ferry Dundee Angus DD5 2UB Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 2 October 2017 (1 page)
3 August 2017Registered office address changed from 55 Dalhousie Road Broughty Ferry Dundee Angus DD5 2UB Scotland to 58 Dalhousie Road Broughty Ferry Dundee Angus DD5 2UB on 3 August 2017 (1 page)
27 July 2017Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 55 Dalhousie Road Broughty Ferry Dundee Angus DD5 2UB on 27 July 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
25 October 2016Termination of appointment of Cui Yu as a director on 5 October 2016 (1 page)
25 October 2016Appointment of Mr Wai on Wong as a director on 6 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Wai on Wong on 25 October 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(28 pages)