Orpington
Kent
BR6 8BF
Director Name | Rong Ni |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Book Keeper |
Correspondence Address | 5 The Retreat Croydon CR7 8LD |
Secretary Name | Diana Dandan Chen |
---|---|
Nationality | Chinese |
Status | Current |
Appointed | 01 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Office Worker |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Director Name | Jia Jin He |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2001) |
Role | Butcher |
Correspondence Address | 68 Canterbury Place London SE17 3AG |
Secretary Name | Mrs Julie He |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 5 The Retreat Thornton Heath Surrey CR7 8LD |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,394 |
Cash | £6,204 |
Current Liabilities | £389,366 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 May 2003 | Dissolved (1 page) |
---|---|
26 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: shop unit 2 penton place newington estate london SE17 3JT (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Statement of affairs (7 pages) |
11 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
22 December 1995 | Return made up to 20/03/95; no change of members (4 pages) |
3 April 1995 | Auditor's resignation (2 pages) |