Company NameChina Buffet (Scotland) Limited
Company StatusDissolved
Company Number04815533
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Wai Ming Chu
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 day after company formation)
Appointment Duration15 years, 11 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinning Park
65 Milnpark Gardens
Glasgow
Lanarkshire
G41 1DN
Scotland
Director NameYuet Han Winnie So
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt C 3/F Tower 10
Parc Oasis
Kowloon
Hongkong
Director NameMiss Kwai Tai Yau
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 16 May 2011)
RoleRestaureteur
Country of ResidenceScotland
Correspondence Address179 Finnieston Street
Glasgow
Lanarkshire
G3 8HE
Scotland
Secretary NameMr Tin Sung Cheng
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roseworth Close
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1SW
Secretary NameMiss Kwai Tai Yau
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 May 2011)
RoleRestaureteur
Country of ResidenceScotland
Correspondence Address179 Finnieston Street
Glasgow
Lanarkshire
G3 8HE
Scotland
Director NameMr Lei Yang
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed16 May 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roseworth Close
Gosforth
Newcastle Upon Tyne
NE3 1SW
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address23 Ruskin Avenue
Manchester
M14 4DP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester

Shareholders

4 at £1Wai Ming Chu
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,535
Cash£17,367
Current Liabilities£606,911

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

6 April 2010Delivered 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 2003Delivered 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

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2018Satisfaction of charge 1 in full (2 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
8 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 February 2018Registered 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 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(3 pages)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(4 pages)
8 January 2015Registered 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 2015Registered 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 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(4 pages)
8 January 2015Registered 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 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
(4 pages)
5 November 2014Satisfaction of charge 3 in full (4 pages)
5 November 2014Satisfaction of charge 3 in full (4 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(3 pages)
19 September 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 September 2013Termination of appointment of Lei Yang as a director (1 page)
17 September 2013Termination of appointment of Lei Yang as a director (1 page)
2 August 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 4
(4 pages)
2 August 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 4
(4 pages)
15 May 2013Termination of appointment of Kwai Yau as a director (1 page)
15 May 2013Termination of appointment of Kwai Yau as a secretary (1 page)
15 May 2013Termination of appointment of Kwai Yau as a director (1 page)
15 May 2013Termination of appointment of Kwai Yau as a secretary (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
15 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
23 May 2011Appointment of Mr Lei Yang as a director (2 pages)
23 May 2011Appointment of Mr Lei Yang as a director (2 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Director's details changed for Kwai Tai Yau on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Kwai Tai Yau on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Wai Ming Chu on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Kwai Tai Yau on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Wai Ming Chu on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Wai Ming Chu on 1 October 2009 (2 pages)
23 April 2010Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
23 April 2010Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 September 2006Return made up to 30/06/06; full list of members (8 pages)
26 September 2006Return made up to 30/06/06; full list of members (8 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
7 July 2005Return made up to 30/06/05; full list of members (8 pages)
7 July 2005Return made up to 30/06/05; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 March 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
14 March 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
16 September 2004Return made up to 30/06/04; full list of members (7 pages)
16 September 2004Return made up to 30/06/04; full list of members (7 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
25 July 2003Registered office changed on 25/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
25 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003New secretary appointed (2 pages)
13 July 2003Ad 01/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 July 2003Ad 01/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003New secretary appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
30 June 2003Incorporation (17 pages)
30 June 2003Incorporation (17 pages)