Company NameLondon New Oriental Ltd
Company StatusDissolved
Company Number03380806
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameLondon Oriental Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMrs Ling Wang
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address97 Lonsdale Avenue
Wembley
Middlesex
HA9 7EW
Director NameMr Huaien Zhao
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address97 Lonsdale Avenue
Wembley
Middlesex
HA9 7EW
Secretary NameMrs Ling Wang
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address97 Lonsdale Avenue
Wembley
Middlesex
HA9 7EW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 87951648
Telephone regionLondon

Location

Registered Address2-17 Wembley Commercial Centre, East Lane
Wembley
Middlesex
HA9 7UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Shareholders

60 at £1Mr Huai En Zhao
60.00%
Ordinary
40 at £1Mrs Ling Wang
40.00%
Ordinary

Financials

Year2014
Net Worth-£13,883
Cash£4,550
Current Liabilities£52,424

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

9 September 1998Delivered on: 18 September 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53755577. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 August 2017Notification of Huaien Zhao as a person with significant control on 1 July 2016 (2 pages)
21 August 2017Notification of Huaien Zhao as a person with significant control on 1 July 2016 (2 pages)
21 August 2017Notification of Ling Wang as a person with significant control on 1 July 2016 (2 pages)
21 August 2017Notification of Ling Wang as a person with significant control on 1 July 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
20 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
20 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 September 2012Company name changed london oriental LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2012Company name changed london oriental LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2012Registered office address changed from 97 Lonsdale Avenue Wembley Middlesex HA9 7EW on 23 September 2012 (1 page)
23 September 2012Registered office address changed from 97 Lonsdale Avenue Wembley Middlesex HA9 7EW on 23 September 2012 (1 page)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 July 2010Director's details changed for Ling Wang on 2 October 2009 (2 pages)
31 July 2010Director's details changed for Huaien Zhao on 2 October 2009 (2 pages)
31 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Ling Wang on 2 October 2009 (2 pages)
31 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Huaien Zhao on 2 October 2009 (2 pages)
31 July 2010Director's details changed for Ling Wang on 2 October 2009 (2 pages)
31 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Huaien Zhao on 2 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 June 2009Return made up to 04/06/09; full list of members (4 pages)
17 June 2009Return made up to 04/06/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 04/06/08; full list of members (4 pages)
1 July 2008Return made up to 04/06/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007Return made up to 04/06/07; full list of members (2 pages)
20 July 2007Return made up to 04/06/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 December 2006Return made up to 04/06/06; full list of members (2 pages)
13 December 2006Return made up to 04/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 June 2005Return made up to 04/06/05; full list of members (3 pages)
9 June 2005Return made up to 04/06/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2004Return made up to 04/06/04; full list of members (7 pages)
4 August 2004Return made up to 04/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 June 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
23 June 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
23 June 2003Return made up to 04/06/03; full list of members (7 pages)
23 June 2003Return made up to 04/06/03; full list of members (7 pages)
28 June 2002Return made up to 04/06/02; full list of members (7 pages)
28 June 2002Return made up to 04/06/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 July 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
16 July 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 June 2000Return made up to 04/06/00; full list of members (6 pages)
22 June 2000Return made up to 04/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Return made up to 04/06/99; full list of members (7 pages)
17 August 1999Return made up to 04/06/99; full list of members (7 pages)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
2 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
18 September 1998Particulars of mortgage/charge (5 pages)
18 September 1998Particulars of mortgage/charge (5 pages)
10 June 1997Registered office changed on 10/06/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
4 June 1997Incorporation (13 pages)
4 June 1997Incorporation (13 pages)