Background WavePink WaveYellow Wave

YOUNOS CHINESE LIMITED (09386292)

YOUNOS CHINESE LIMITED (09386292) is an active UK company. incorporated on 13 January 2015. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. YOUNOS CHINESE LIMITED has been registered for 11 years. Current directors include AHMED, Mohammed Shuhel.

Company Number
09386292
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
09386292: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
AHMED, Mohammed Shuhel
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNOS CHINESE LIMITED

YOUNOS CHINESE LIMITED is an active company incorporated on 13 January 2015 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. YOUNOS CHINESE LIMITED was registered 11 years ago.(SIC: 56103)

Status

active

Active since 11 years ago

Company No

09386292

LTD Company

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 31/1

Overdue

5 years overdue

Last Filed

Made up to 31 January 2019 (7 years ago)
Submitted on 4 October 2019 (6 years ago)
Period: 1 February 2018 - 31 January 2019(13 months)
Type: Dormant

Next Due

Due by 31 January 2021
Period: 1 February 2019 - 31 January 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 7 April 2021 (5 years ago)
Submitted on 7 April 2021 (5 years ago)

Next Due

Due by 21 April 2022
For period ending 7 April 2022

Previous Company Names

COUNCIL ESTATE CHIC LTD
From: 13 January 2015To: 17 June 2020
Contact
Address

09386292: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Flat 1 315 London Road Camberley Surry GU15 3HE United Kingdom
From: 15 June 2020To: 7 April 2021
Metro House 57 Pepper Road Leeds LS10 2RU
From: 13 January 2015To: 15 June 2020
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Director Joined
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AHMED, Mohammed Shuhel

Active
Born May 1991
Director
Appointed 07 Apr 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 13 Jan 2015
Resigned 15 Jun 2020

YOUNOS, Md

Resigned
315 London Road, CamberleyGU15 3HE
Born January 1985
Director
Appointed 15 Jun 2020
Resigned 07 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammed Shuhel Ahmed

Active
Frogmore Road, CamberleyGU17 0NP
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2021

Mr Md Younos

Ceased
315 London Road, SurryGU15 3HE
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 15 Jun 2020
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
9 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 June 2021
RP05RP05
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2020
PSC09Update to PSC Statements
Resolution
17 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Incorporation Company
13 January 2015
NEWINCIncorporation