Company NameKuan-Yuan Enterprise Company Limited
Company StatusDissolved
Company Number03372812
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMei-Ju Lin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityTaiwanese
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressNo 13 Lane 84 Nei-Hu Road
Hsin-Chu
Taiwan
Secretary NameChing Wen Huang
NationalityBritish
StatusClosed
Appointed12 October 1999(2 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address55 Freshwood Way
Wallington
Surrey
SM6 0RL
Secretary NameMr Robert Brown
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 The Heronry
Wightwick
Wolverhampton
West Midlands
WV6 8DY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address55 Freshwood Way
Wallington
Surrey
SM6 0RL
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Chiu Yuan Lin
33.33%
Ordinary
1 at £1Mrs Mei-ju Lin
33.33%
Ordinary
1 at £1Su Hsin Tsai
33.33%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 May 2016Secretary's details changed for Ching Wen Huang on 12 May 2015 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(3 pages)
20 May 2016Secretary's details changed for Ching Wen Huang on 12 May 2015 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(3 pages)
24 July 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
24 July 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(4 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(4 pages)
12 May 2015Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to 55 Freshwood Way Wallington Surrey SM6 0RL on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to 55 Freshwood Way Wallington Surrey SM6 0RL on 12 May 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(4 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
11 October 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 21 March 2013 (1 page)
9 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
9 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
3 August 2011Secretary's details changed for Ching Wen Huang on 23 July 2011 (2 pages)
3 August 2011Secretary's details changed for Ching Wen Huang on 23 July 2011 (2 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 17 June 2010 (1 page)
17 June 2010Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 17 June 2010 (1 page)
16 June 2010Director's details changed for Mei-Ju Lin on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mei-Ju Lin on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mei-Ju Lin on 1 October 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 19/05/09; full list of members (3 pages)
9 June 2009Return made up to 19/05/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page)
9 June 2009Registered office changed on 09/06/2009 from 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page)
14 November 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
30 May 2008Return made up to 19/05/08; full list of members (3 pages)
30 May 2008Director's change of particulars / mei-ju lin / 18/05/2008 (1 page)
30 May 2008Director's change of particulars / mei-ju lin / 18/05/2008 (1 page)
30 May 2008Return made up to 19/05/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
6 February 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
20 June 2006Return made up to 19/05/06; full list of members (2 pages)
20 June 2006Return made up to 19/05/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 June 2005Return made up to 19/05/05; full list of members (6 pages)
10 June 2005Return made up to 19/05/05; full list of members (6 pages)
9 December 2004Accounts for a dormant company made up to 31 May 2004 (8 pages)
9 December 2004Accounts for a dormant company made up to 31 May 2004 (8 pages)
4 June 2004Return made up to 19/05/04; full list of members (6 pages)
4 June 2004Return made up to 19/05/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (8 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (8 pages)
3 June 2003Return made up to 19/05/03; full list of members (6 pages)
3 June 2003Return made up to 19/05/03; full list of members (6 pages)
28 August 2002Registered office changed on 28/08/02 from: 3 hollinswood court stafford park 1 telford salop TF3 3BD (1 page)
28 August 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
28 August 2002Registered office changed on 28/08/02 from: 3 hollinswood court stafford park 1 telford salop TF3 3BD (1 page)
28 August 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
28 August 2002Total exemption full accounts made up to 31 May 2000 (7 pages)
28 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
28 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
28 August 2002Total exemption full accounts made up to 31 May 2000 (7 pages)
27 August 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
27 August 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
18 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2000Return made up to 19/05/00; full list of members (6 pages)
12 June 2000Return made up to 19/05/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 May 1999 (6 pages)
7 June 2000Full accounts made up to 31 May 1999 (6 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
21 June 1999Return made up to 19/05/99; no change of members (4 pages)
21 June 1999Return made up to 19/05/99; no change of members (4 pages)
19 January 1999Full accounts made up to 31 May 1998 (6 pages)
19 January 1999Full accounts made up to 31 May 1998 (6 pages)
22 December 1997Ad 15/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 1997Ad 15/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 31 corsham street london N1 6DR (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 31 corsham street london N1 6DR (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
11 July 1997Director resigned (2 pages)
11 July 1997Secretary resigned (2 pages)
11 July 1997Director resigned (2 pages)
11 July 1997Secretary resigned (2 pages)
19 May 1997Incorporation (18 pages)
19 May 1997Incorporation (18 pages)