Company NameFlying Cuisine Limited
Company StatusDissolved
Company Number08602018
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

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

Director

Director NameMr Jian Yang
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
CH65 9HQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jian Yang
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,361
Cash£2,563
Current Liabilities£60,126

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
4 May 2017Application to strike the company off the register (3 pages)
3 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 June 2015Director's details changed for Mr Jian Yang on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Jian Yang on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Jian Yang on 1 June 2015 (2 pages)
7 April 2015Registered office address changed from 6 St John's Court Vicars Lane Chester CH1 1QE to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port CH65 9HQ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 6 St John's Court Vicars Lane Chester CH1 1QE to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port CH65 9HQ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 6 St John's Court Vicars Lane Chester CH1 1QE to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port CH65 9HQ on 7 April 2015 (1 page)
22 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(25 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(25 pages)