Cy Lucky Chef Limited was formally closed on 2020-11-17.
Cy Lucky Chef was a private limited company that was located at 14 Crwys Road, Cardiff, CF24 4NJ, WALES. The company (officially started on 2016-09-16) was run by 1 director.
Director Zeng C. who was appointed on 01 July 2017.
The company was categorised as "take-away food shops and mobile food stands" (56103).
The most recent confirmation statement was sent on 2017-09-15 and last time the annual accounts were sent was on 30 November 2017.
Cy Lucky Chef Limited Address / Contact
Office Address
14 Crwys Road
Town
Cardiff
Post code
CF24 4NJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10379526
Date of Incorporation
Fri, 16th Sep 2016
Date of Dissolution
Tue, 17th Nov 2020
Industry
Take-away food shops and mobile food stands
End of financial Year
30th November
Company age
4 years old
Account next due date
Sat, 31st Aug 2019
Account last made up date
Thu, 30th Nov 2017
Next confirmation statement due date
Sat, 29th Sep 2018
Last confirmation statement dated
Fri, 15th Sep 2017
Company staff
Zeng C.
Position: Director
Appointed: 01 July 2017
Yao C.
Position: Director
Appointed: 16 September 2016
Resigned: 01 July 2017
People with significant control
Zeng C.
Notified on
1 July 2017
Nature of control:
75,01-100% shares
Yao C.
Notified on
16 September 2016
Ceased on
1 July 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-11-30
Balance Sheet
Net Assets Liabilities
566
Other
Creditors
-1 918
Net Current Assets Liabilities
566
Total Assets Less Current Liabilities
566
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on November 30, 2017
filed on: 1st, February 2018
accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
gazette
Free Download
(1 page)
AA01
Previous accounting period extended from September 30, 2017 to November 30, 2017
filed on: 19th, January 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates September 15, 2017
filed on: 19th, January 2018
confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control July 1, 2017
filed on: 5th, December 2017
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control July 1, 2017
filed on: 5th, December 2017
persons with significant control
Free Download
(2 pages)
AP01
On July 1, 2017 new director was appointed.
filed on: 8th, September 2017
officers
Free Download
(2 pages)
TM01
Director appointment termination date: July 1, 2017
filed on: 8th, September 2017
officers
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 16th, September 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.