Company NameUK Ben Nevis Limited
Company StatusDissolved
Company Number09038492
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Shuaida Cheng
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2015(1 year after company formation)
Appointment Duration3 years, 11 months (closed 23 April 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address114 High Street West
Sunderland
SR1 1TX
Director NameMrs Dan Shao
Date of BirthDecember 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Cleadon Street
Newcastle Upon Tyne
Tyne & Wear
NE6 2HY
Director NameMr Shuaida Cheng
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(8 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 01 February 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address114 High Street West
Sunderland
SR1 1TX

Location

Registered Address114 High Street West
Sunderland
SR1 1TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2018Cessation of Shuaida Cheng as a person with significant control on 25 October 2017 (1 page)
12 March 2018Termination of appointment of Shuaida Cheng as a director on 27 October 2017 (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
14 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 May 2015Appointment of Mr Shuaida Cheng as a director on 21 May 2015 (2 pages)
22 May 2015Termination of appointment of Dan Shao as a director on 21 May 2015 (1 page)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Appointment of Mr Shuaida Cheng as a director on 21 May 2015 (2 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Termination of appointment of Dan Shao as a director on 21 May 2015 (1 page)
4 February 2015Termination of appointment of Shuaida Cheng as a director on 1 February 2015 (1 page)
4 February 2015Termination of appointment of Shuaida Cheng as a director on 1 February 2015 (1 page)
4 February 2015Termination of appointment of Shuaida Cheng as a director on 1 February 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders (4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders (4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Appointment of Mr Shuaida Cheng as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Shuaida Cheng as a director on 27 January 2015 (2 pages)
16 January 2015Registered office address changed from C/O C/O Skg Accounting Services Unit 7 Addison Ind Est Blaydon-on-Tyne Tyne & Wear NE21 4TE England to 114 High Street West Sunderland SR1 1TX on 16 January 2015 (1 page)
16 January 2015Registered office address changed from C/O C/O Skg Accounting Services Unit 7 Addison Ind Est Blaydon-on-Tyne Tyne & Wear NE21 4TE England to 114 High Street West Sunderland SR1 1TX on 16 January 2015 (1 page)
14 May 2014Incorporation (22 pages)
14 May 2014Incorporation (22 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(22 pages)