Company NameGAH Shing Limited
Company StatusDissolved
Company Number08073049
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 10 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kwong Nin Cosmo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Upminster Road South
Rainham
Essex
RM13 9YX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Yong Xiang Wang
80.00%
Ordinary
20 at £1Kwong Nin Cosmo Leung
20.00%
Ordinary

Financials

Year2014
Net Worth-£378
Cash£1,949
Current Liabilities£10,555

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the company off the register (3 pages)
29 April 2015Application to strike the company off the register (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
22 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 August 2013Registered office address changed from Lison House 173 Wardour Street London W1F 8WT United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Lison House 173 Wardour Street London W1F 8WT United Kingdom on 15 August 2013 (1 page)
1 August 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
1 August 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
17 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
17 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
31 May 2012Appointment of Mr Kwong Nin Cosmo as a director (3 pages)
31 May 2012Appointment of Mr Kwong Nin Cosmo as a director (3 pages)
21 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
21 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 May 2012Incorporation (36 pages)
17 May 2012Incorporation (36 pages)