Company NameYifan Ltd
Company StatusDissolved
Company NumberSC465322
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 3 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

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

Director

Director NameMrs Ting Xi
Date of BirthMay 1982 (Born 41 years ago)
NationalityChinese
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleFood & Beverage
Country of ResidenceEngland
Correspondence Address80 Landcroft Road
London
SE22 9JT

Location

Registered Address39 Cambridge Street
Glasgow
G3 6TH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Ting Xi
100.00%
Ordinary

Financials

Year2014
Net Worth£8,665
Cash£69,867
Current Liabilities£13,989

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (1 page)
18 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
18 November 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
14 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 July 2020Director's details changed for Mrs Ting Xi on 17 July 2020 (2 pages)
17 July 2020Change of details for Ms Ting Xi as a person with significant control on 17 July 2020 (2 pages)
14 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
27 April 2018Registered office address changed from 7 High Main Street Dalmellington Ayr KA6 7QN to 39 Cambridge Street Glasgow G3 6th on 27 April 2018 (1 page)
6 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
22 October 2014Registered office address changed from 2 White Street White Street Ayr KA8 9BW Scotland to 7 High Main Street Dalmellington Ayr KA6 7QN on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 2 White Street White Street Ayr KA8 9BW Scotland to 7 High Main Street Dalmellington Ayr KA6 7QN on 22 October 2014 (1 page)
17 July 2014Registered office address changed from Flat 2/1 137 Petershill Road Springburm G21 4AG United Kingdom to 2 White Street White Street Ayr KA8 9BW on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Flat 2/1 137 Petershill Road Springburm G21 4AG United Kingdom to 2 White Street White Street Ayr KA8 9BW on 17 July 2014 (1 page)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)