Dianmen Street
Beijing
China
Director Name | Qing Lei |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 15 July 1996(2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 February 2003) |
Role | Accountant |
Correspondence Address | 7 Baisheng Cun South Zizhu Yuan Beijing Foreign |
Secretary Name | Qing Lei |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 26 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 7 Baisheng Cun South Zizhu Yuan Beijing Foreign |
Secretary Name | Daming Chen |
---|---|
Nationality | Chinese,British |
Status | Resigned |
Appointed | 14 May 1996(1 day after company formation) |
Appointment Duration | 4 weeks (resigned 11 June 1996) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heywood Avenue Colindale London NW9 5LN |
Secretary Name | Wen Qing Wei |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 15 May 1996(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 1999) |
Role | Secretary |
Correspondence Address | 8-84 Xi Li Dong Da Jie Beijing 100071 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3rd Floor 12-13 Little Newport Street London WC2H 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2001 | Return made up to 13/05/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
28 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 June 1999 | Return made up to 13/05/99; change of members (6 pages) |
18 May 1999 | Resolutions
|
1 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
4 February 1999 | Company name changed poseidon engineering consultancy company LIMITED\certificate issued on 05/02/99 (2 pages) |
3 February 1999 | £ nc 100/600000 06/10/98 (2 pages) |
28 May 1998 | Return made up to 13/05/98; no change of members
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 June 1997 | Return made up to 13/05/97; full list of members (6 pages) |
3 August 1996 | New secretary appointed (2 pages) |
3 August 1996 | New director appointed (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 31 corsham street london N1 6DR (1 page) |
13 May 1996 | Incorporation (18 pages) |