Company NameNampaichuan Limited
Company StatusDissolved
Company Number02285183
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 8 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Khee Choong Lai
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(9 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 18 November 2014)
RoleSolicitor
Correspondence Address33 Brookhill Road
East Barnet
Hertfordshire
EN4 8SE
Secretary NameJerome Edward De Silva
NationalityBritish
StatusClosed
Appointed13 August 2004(16 years after company formation)
Appointment Duration10 years, 3 months (closed 18 November 2014)
RoleBank Clerk
Correspondence Address20 Woodland Way
Mill Hill
London
NW7 2JR
Director NameMr Arthur Fitzgerald Nichols
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleEngineer
Correspondence Address32 Kingsmead Avenue
London
N9 8QS
Director NameDonna Nichols
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleSecretary
Correspondence Address32 Kingsmead Avenue
London
N9 8QS
Secretary NameChristopher Khee Choong Lai
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressThe Lavenders
2a Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameHelen Louise Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 1998)
RoleSecretary
Correspondence Address46 Windermere Avenue
St Albans
Hertfordshire
AL1 5QN
Secretary NameShou Mung Chen
NationalityBritish
StatusResigned
Appointed21 January 1998(9 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 2004)
RoleSolicitor
Correspondence Address1 Rosehart Mews
165a Westbourne Grove
London
W11 2RS

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Christopher Lai Khee Choong
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,134
Current Liabilities£16,309

Accounts

Latest Accounts8 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 August

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
28 July 2014Application to strike the company off the register (3 pages)
27 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(14 pages)
27 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(14 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2011 (5 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2013 (5 pages)
7 May 2014Annual return made up to 17 March 2012 with a full list of shareholders (14 pages)
7 May 2014Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
7 May 2014Annual return made up to 17 March 2013 with a full list of shareholders (14 pages)
7 May 2014Annual return made up to 17 March 2012 with a full list of shareholders (14 pages)
7 May 2014Annual return made up to 17 March 2013 with a full list of shareholders (14 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2010 (5 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2013 (5 pages)
7 May 2014Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2011 (5 pages)
7 May 2014Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2010 (5 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2012 (5 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2012 (5 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2011 (5 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2010 (5 pages)
7 May 2014Administrative restoration application (3 pages)
7 May 2014Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
7 May 2014Administrative restoration application (3 pages)
7 May 2014Total exemption small company accounts made up to 8 August 2012 (5 pages)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Total exemption small company accounts made up to 8 August 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 8 August 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 8 August 2009 (6 pages)
30 March 2010Annual return made up to 17 March 2010 (13 pages)
30 March 2010Annual return made up to 17 March 2010 (13 pages)
21 May 2009Total exemption small company accounts made up to 8 August 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 8 August 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 8 August 2008 (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 8 August 2007 (10 pages)
25 November 2008Total exemption full accounts made up to 8 August 2007 (10 pages)
25 November 2008Total exemption full accounts made up to 8 August 2007 (10 pages)
24 June 2008Return made up to 31/12/07; no change of members (6 pages)
24 June 2008Return made up to 31/12/07; no change of members (6 pages)
13 August 2007Total exemption full accounts made up to 8 August 2006 (10 pages)
13 August 2007Total exemption full accounts made up to 8 August 2006 (10 pages)
13 August 2007Total exemption full accounts made up to 8 August 2006 (10 pages)
5 July 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2006Total exemption full accounts made up to 8 August 2005 (9 pages)
11 September 2006Total exemption full accounts made up to 8 August 2005 (9 pages)
11 September 2006Total exemption full accounts made up to 8 August 2005 (9 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2005Company name changed shaolin nam-pai-chuan LIMITED\certificate issued on 14/10/05 (2 pages)
14 October 2005Company name changed shaolin nam-pai-chuan LIMITED\certificate issued on 14/10/05 (2 pages)
5 July 2005Total exemption full accounts made up to 8 August 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 8 August 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 8 August 2004 (10 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
19 August 2004Total exemption full accounts made up to 8 August 2003 (10 pages)
19 August 2004Total exemption full accounts made up to 8 August 2003 (10 pages)
19 August 2004Total exemption full accounts made up to 8 August 2003 (10 pages)
1 March 2004Return made up to 31/12/03; full list of members (6 pages)
1 March 2004Return made up to 31/12/03; full list of members (6 pages)
7 July 2003Total exemption full accounts made up to 8 August 2001 (10 pages)
7 July 2003Total exemption full accounts made up to 8 August 2002 (10 pages)
7 July 2003Total exemption full accounts made up to 8 August 2001 (10 pages)
7 July 2003Total exemption full accounts made up to 8 August 2002 (10 pages)
7 July 2003Total exemption full accounts made up to 8 August 2002 (10 pages)
7 July 2003Total exemption full accounts made up to 8 August 2001 (10 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(6 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 June 2001Full accounts made up to 8 August 2000 (11 pages)
16 June 2001Full accounts made up to 8 August 2000 (11 pages)
16 June 2001Full accounts made up to 8 August 2000 (11 pages)
22 March 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2001Return made up to 31/12/00; full list of members (6 pages)
22 September 2000Full accounts made up to 8 August 1999 (11 pages)
22 September 2000Full accounts made up to 8 August 1999 (11 pages)
22 September 2000Full accounts made up to 8 August 1999 (11 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Full accounts made up to 8 August 1998 (11 pages)
10 June 1999Full accounts made up to 8 August 1998 (11 pages)
10 June 1999Full accounts made up to 8 August 1998 (11 pages)
25 March 1999Return made up to 31/12/98; full list of members (6 pages)
25 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Full accounts made up to 8 August 1997 (11 pages)
11 December 1998Full accounts made up to 8 August 1997 (11 pages)
11 December 1998Full accounts made up to 8 August 1997 (11 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
8 September 1997Company name changed eightwinds LIMITED\certificate issued on 09/09/97 (3 pages)
8 September 1997Company name changed eightwinds LIMITED\certificate issued on 09/09/97 (3 pages)
17 April 1997Full accounts made up to 8 August 1996 (10 pages)
17 April 1997Full accounts made up to 8 August 1996 (10 pages)
17 April 1997Full accounts made up to 8 August 1996 (10 pages)
12 February 1997Secretary's particulars changed (1 page)
12 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 1997Secretary's particulars changed (1 page)
12 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1997Secretary's particulars changed (1 page)
3 February 1997Secretary's particulars changed (1 page)
8 June 1996Full accounts made up to 8 August 1995 (10 pages)
8 June 1996Full accounts made up to 8 August 1995 (10 pages)
8 June 1996Full accounts made up to 8 August 1995 (10 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)
13 June 1995Accounts for a small company made up to 8 August 1994 (11 pages)
13 June 1995Accounts for a small company made up to 8 August 1994 (11 pages)
13 June 1995Accounts for a small company made up to 8 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 October 1992First Gazette notice for compulsory strike-off (1 page)
6 October 1992First Gazette notice for compulsory strike-off (1 page)