65 Milnpark Gardens
Glasgow
Lanarkshire
G41 1DN
Scotland
Director Name | Yuet Han Winnie So |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt C 3/F Tower 10 Parc Oasis Kowloon Hongkong |
Director Name | Miss Kwai Tai Yau |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 May 2011) |
Role | Restaureteur |
Country of Residence | Scotland |
Correspondence Address | 179 Finnieston Street Glasgow Lanarkshire G3 8HE Scotland |
Secretary Name | Mr Tin Sung Cheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roseworth Close Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1SW |
Secretary Name | Miss Kwai Tai Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 May 2011) |
Role | Restaureteur |
Country of Residence | Scotland |
Correspondence Address | 179 Finnieston Street Glasgow Lanarkshire G3 8HE Scotland |
Director Name | Mr Lei Yang |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Roseworth Close Gosforth Newcastle Upon Tyne NE3 1SW |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 23 Ruskin Avenue Manchester M14 4DP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
4 at £1 | Wai Ming Chu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,535 |
Cash | £17,367 |
Current Liabilities | £606,911 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 April 2010 | Delivered on: 23 April 2010 Satisfied on: 5 November 2014 Persons entitled: Hsbc Bank PLC Classification: Standard security executed on 21 january 2010 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the interest namely all and whole the premises comprising units numbers 1 and 2 situated on the ground floor or storey and the basement floor or storey of the building at 10/24 west nile street glasgow t/nos. GLA157099 and GLA173114 see image for full details. Fully Satisfied |
---|---|
13 October 2003 | Delivered on: 14 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Satisfaction of charge 1 in full (2 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
8 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from 11 Church Hill Road Oxford OX4 3SG to 23 Ruskin Avenue Manchester M14 4DP on 8 February 2018 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 1 Roseworth Close Gosforth Newcastle upon Tyne NE3 1SW to 11 Church Hill Road Oxford OX4 3SG on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 1 Roseworth Close Gosforth Newcastle upon Tyne NE3 1SW to 11 Church Hill Road Oxford OX4 3SG on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 1 Roseworth Close Gosforth Newcastle upon Tyne NE3 1SW to 11 Church Hill Road Oxford OX4 3SG on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
5 November 2014 | Satisfaction of charge 3 in full (4 pages) |
5 November 2014 | Satisfaction of charge 3 in full (4 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 September 2013 | Termination of appointment of Lei Yang as a director (1 page) |
17 September 2013 | Termination of appointment of Lei Yang as a director (1 page) |
2 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
15 May 2013 | Termination of appointment of Kwai Yau as a director (1 page) |
15 May 2013 | Termination of appointment of Kwai Yau as a secretary (1 page) |
15 May 2013 | Termination of appointment of Kwai Yau as a director (1 page) |
15 May 2013 | Termination of appointment of Kwai Yau as a secretary (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
15 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Appointment of Mr Lei Yang as a director (2 pages) |
23 May 2011 | Appointment of Mr Lei Yang as a director (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Director's details changed for Kwai Tai Yau on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Kwai Tai Yau on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Wai Ming Chu on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Kwai Tai Yau on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Wai Ming Chu on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Wai Ming Chu on 1 October 2009 (2 pages) |
23 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
23 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 August 2007 | Return made up to 30/06/07; no change of members
|
14 August 2007 | Return made up to 30/06/07; no change of members
|
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 September 2006 | Return made up to 30/06/06; full list of members (8 pages) |
26 September 2006 | Return made up to 30/06/06; full list of members (8 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
7 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 March 2005 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
14 March 2005 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
16 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
25 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Ad 01/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 July 2003 | Ad 01/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
30 June 2003 | Incorporation (17 pages) |
30 June 2003 | Incorporation (17 pages) |