Company NameJunny Limited
Company StatusDissolved
Company Number06130946
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Pat Kiu Lau
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NQ
Director NameMr Jun Lau
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 La Sagesse
Newcastle Upon Tyne
NE2 3AF
Director NameMr Jun Lau
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Gosforth
Newcastle Upon Tyne
Ne3 Inq
Director NameMs Sun Kit Lau
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44-50 Stowell Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4XQ

Contact

Telephone0191 2615856
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Northpoint
Cobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Mr Jun Lau
100.00%
Ordinary

Financials

Year2014
Net Worth£423,979
Cash£191,174
Current Liabilities£93,950

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

18 June 2007Delivered on: 19 June 2007
Persons entitled: Sun Si Limited

Classification: Legal charge
Secured details: £175,000.00 and all other monies due or to become due.
Particulars: The l/h property known as 44-50 (even) stowell street newcastle upon tyne.
Outstanding

Filing History

16 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Notification of Jun Lau as a person with significant control on 28 February 2017 (2 pages)
13 December 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
7 June 2017Compulsory strike-off action has been suspended (1 page)
7 June 2017Registered office address changed from 44-50 Stowell Street Newcastle upon Tyne Tyne and Wear NE1 4XQ to 44 La Sagesse Newcastle upon Tyne NE2 3AF on 7 June 2017 (1 page)
6 June 2017Appointment of Mr Jun Lau as a director on 5 June 2017 (2 pages)
6 June 2017Termination of appointment of Sun Kit Lau as a director on 5 June 2017 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2016Appointment of Ms Sun Kit Lau as a director (2 pages)
17 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(3 pages)
17 April 2016Termination of appointment of Jun Lau as a director on 28 November 2015 (1 page)
16 April 2016Appointment of Ms Sun Kit Lau as a director on 28 November 2015 (2 pages)
16 April 2016Termination of appointment of Jun Lau as a director on 28 November 2015 (1 page)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Jun Lau on 11 April 2011 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Director's details changed for Jun Lau on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Jun Lau on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 May 2009Return made up to 28/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
22 December 2008Return made up to 28/02/08; full list of members (5 pages)
3 October 2007Accounting reference date extended from 29/02/08 to 31/05/08 (2 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
28 February 2007Incorporation (13 pages)