Company NameEglobal Village Limited
DirectorsAnthony Draxler and Xuqin Wang
Company StatusDissolved
Company Number02279084
CategoryPrivate Limited Company
Incorporation Date20 July 1988(35 years, 9 months ago)
Previous NameDraxler International Plc

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Anthony Draxler
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1989(5 months, 3 weeks after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Correspondence Address176 Piepoint Building
10 Westferry Road Millenium Harbour
London
E14
Director NameXuqin Wang
Date of BirthNovember 1967 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed20 June 2000(11 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Correspondence AddressRoom 807 Yuehai District
Nansham
Shenzhew
Peoples Republic China
Secretary NameE L Services Limited (Corporation)
StatusCurrent
Appointed20 June 2000(11 years, 11 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameMrs Lihua Sally Song
Date of BirthApril 1962 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed20 January 1989(6 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2000)
RoleDirector/Company Secretary
Correspondence Address47c Seahouse Lane
Discovery Bay
Hong Kong
Director NameMr Paul Denny
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 1992)
RoleCompany Director
Correspondence Address103 Bounds Grd Road
Wood Green
London
N22 4DF
Secretary NameMrs Lihua Sally Song
NationalityChinese
StatusResigned
Appointed01 May 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1992)
RoleInternatinonal Trade
Correspondence Address11 Williams Close
London
N8 8EN
Secretary NameMargaret Draxler
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1999)
RoleCompany Secretary & Bookkeeper
Correspondence Address21 Meadway Close Martins Mount
New Barnet
Barnet
Hertfordshire
EN5 5LQ
Director NameAllan Terrence Lanchester
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1998)
RoleEuropean Director
Correspondence Address47 Smarts Green
Cheshunt
Waltham Cross
Hertfordshire
EN7 6BB
Director NameMr Mohamed Ismail
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 02 June 1999)
RoleFinancial Director
Correspondence Address80 Fairfax Road
London
N8 0NL
Director NameLeon Rossbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1999(10 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 2000)
RoleCompany Director
Correspondence Address176 Pierpoint Building 8 Westferry
Road Isle Of Dogs
London
E14 8NQ
Secretary NameAndrew Mervyn Corner
NationalityNew Zealander
StatusResigned
Appointed30 November 1999(11 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 December 1999)
RoleCorporate Assistant
Correspondence Address39 Merton Avenue
London
W4 1TA
Director NameRaymond George Lerwill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2000(11 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2000)
RoleCompany Director
Correspondence Address52b Warrington Crescent
London
W9 1EP
Director NameRussell Newell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2000(11 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 20 June 2000)
RoleCreative Director
Correspondence AddressFlat 2
286 Queens Road
London
SE14 5JN
Secretary NameEglobal Recruitment Limited (Corporation)
StatusResigned
Appointed10 December 1999(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 June 2000)
Correspondence Address58 Berners Street
London
W1P 4JS

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£94,644
Gross Profit£94,644
Net Worth£34,492
Cash£1,871
Current Liabilities£87,830

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2004Dissolved (1 page)
24 September 2004Liquidators statement of receipts and payments (5 pages)
7 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
8 May 2003Registered office changed on 08/05/03 from: 25 harley street london W1G 9BR (1 page)
1 May 2003Statement of affairs (4 pages)
2 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 May 2002Return made up to 16/06/01; full list of members (5 pages)
21 May 2002Memorandum and Articles of Association (5 pages)
21 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2002Nc inc already adjusted 31/12/00 (2 pages)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Ad 31/12/00--------- £ si 270690@1=270690 £ ic 600000/870690 (2 pages)
16 May 2002Application for reregistration from PLC to private (1 page)
5 May 2002Full accounts made up to 31 December 2000 (16 pages)
28 March 2002Ad 31/12/99--------- £ si 231203@1 (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
20 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 April 2001Registered office changed on 27/04/01 from: 58/60 berners street london W1P 4JS (1 page)
27 April 2001Location of register of members (1 page)
7 February 2001Auditor's resignation (1 page)
26 October 2000Return made up to 16/06/99; full list of members (5 pages)
26 October 2000Return made up to 16/06/00; full list of members (5 pages)
26 October 2000Director's particulars changed (1 page)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 December 1998 (15 pages)
1 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 2000Director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
7 October 1999Company name changed draxler international PLC\certificate issued on 08/10/99 (2 pages)
22 July 1999Director resigned (1 page)
1 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 May 1999Full accounts made up to 30 April 1998 (13 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1998Director resigned (1 page)
24 November 1998Delivery ext'd 3 mth 30/04/98 (2 pages)
11 November 1998Registered office changed on 11/11/98 from: unit G4, hastings wood trad. Est harbet road edmonton london N18 3HR (1 page)
17 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
16 April 1998Full accounts made up to 30 April 1997 (13 pages)
21 July 1997Return made up to 16/06/97; no change of members (4 pages)
21 May 1997Ad 31/12/96--------- £ si 119656@1=119656 £ ic 480344/600000 (2 pages)
20 January 1997Full accounts made up to 30 April 1996 (13 pages)
11 October 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 1996Delivery ext'd 3 mth 30/04/97 (2 pages)
9 April 1996Full accounts made up to 30 April 1995 (15 pages)
28 February 1996Delivery of annual acc. Ext. By 3 mths to 30/04/96 (1 page)
10 January 1996Ad 18/12/95--------- £ si 90360@1=90360 £ ic 389984/480344 (2 pages)
20 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Ad 25/04/95--------- £ si 71026@1=71026 £ ic 295588/366614 (4 pages)
16 May 1995Ad 18/04/95--------- £ si 25800@1=25800 £ ic 370912/396712 (4 pages)
16 May 1995Ad 12/04/95--------- £ si 4298@1=4298 £ ic 366614/370912 (4 pages)
23 March 1995Ad 16/03/95--------- £ si 7420@1=7420 £ ic 288168/295588 (2 pages)
20 July 1988Certificate of incorporation (1 page)