Company NameTasteworks Ltd
Company StatusDissolved
Company NumberSC469355
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 3 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Peter Lung Hoi Yau
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address67 - 71 Slateford Road
Edinburgh
EH11 1PR
Scotland

Location

Registered Address67 - 71 Slateford Road
Edinburgh
EH11 1PR
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Peter Lung Hoi Yau
100.00%
Ordinary

Financials

Year2014
Net Worth£1,927
Cash£31,366
Current Liabilities£45,301

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
8 January 2018Termination of appointment of Peter Lung Hoi Yau as a director on 12 December 2017 (2 pages)
8 January 2018Termination of appointment of Peter Lung Hoi Yau as a director on 12 December 2017 (2 pages)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
11 December 2017Application to strike the company off the register (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 June 2017Withdraw the company strike off application (1 page)
5 June 2017Withdraw the company strike off application (1 page)
10 May 2017Voluntary strike-off action has been suspended (1 page)
10 May 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (13 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (13 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(19 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(19 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
15 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(14 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(14 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(14 pages)
25 February 2014Appointment of Peter Lung Hoi Yau as a director (3 pages)
25 February 2014Appointment of Peter Lung Hoi Yau as a director (3 pages)
25 February 2014Registered office address changed from 67-71 Slateford Road Edinburgh EH11 1PR United Kingdom on 25 February 2014 (2 pages)
25 February 2014Registered office address changed from 67-71 Slateford Road Edinburgh EH11 1PR United Kingdom on 25 February 2014 (2 pages)
6 February 2014Termination of appointment of Osker Heiman as a director (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(20 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(20 pages)
6 February 2014Termination of appointment of Osker Heiman as a director (1 page)