568 Julu Road
Shanghai 200040
China
Secretary Name | Mr Jason John Bedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 21 Harrington Crescent Stifford Green North Stifford Essex RM16 5UY |
Secretary Name | Judith Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 June 2011) |
Role | Company Director |
Correspondence Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
Director Name | Arturo Riccardo Perron |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2004) |
Role | Busines Director |
Correspondence Address | Via Italia 61 Grandola Eduniti Como 22010 Grandola Italy |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1000 at £1 | Martin Paul Lonergan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,926 |
Cash | £14,554 |
Current Liabilities | £1,218,285 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Director's details changed for Mr. Martin Paul Lonergan on 25 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr. Martin Paul Lonergan on 25 August 2011 (2 pages) |
12 August 2011 | Termination of appointment of Judith Lonergan as a secretary (1 page) |
12 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Director's details changed for Mr. Martin Paul Lonergan on 19 June 2010 (2 pages) |
12 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Director's details changed for Mr. Martin Paul Lonergan on 19 June 2010 (2 pages) |
12 August 2011 | Termination of appointment of Judith Lonergan as a secretary (1 page) |
22 November 2010 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 22 November 2010 (1 page) |
23 June 2010 | Director's details changed for Mr. Martin Paul Lonergan on 1 February 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Judith Lonergan on 1 February 2010 (1 page) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr. Martin Paul Lonergan on 1 February 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Judith Lonergan on 1 February 2010 (1 page) |
23 June 2010 | Director's details changed for Mr. Martin Paul Lonergan on 1 February 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Judith Lonergan on 1 February 2010 (1 page) |
22 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from dawn ranch blind lane billericay essex CM12 9SN (1 page) |
18 September 2008 | Return made up to 18/06/08; full list of members (6 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from dawn ranch blind lane billericay essex CM12 9SN (1 page) |
18 September 2008 | Return made up to 18/06/08; full list of members (6 pages) |
20 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
27 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
1 September 2005 | Return made up to 18/06/05; full list of members (2 pages) |
1 September 2005 | Return made up to 18/06/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 3 thames road london E16 2EZ (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 3 thames road london E16 2EZ (1 page) |
18 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
9 September 2003 | Re sec 394 (1 page) |
9 September 2003 | Re sec 394 (1 page) |
21 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
21 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 January 2001 | Company name changed trans global textiles LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed trans global textiles LIMITED\certificate issued on 23/01/01 (2 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 November 2000 | Return made up to 18/06/00; full list of members (6 pages) |
17 November 2000 | Return made up to 18/06/00; full list of members (6 pages) |
30 October 2000 | Withdrawal of application for striking off (1 page) |
30 October 2000 | Withdrawal of application for striking off (1 page) |
10 October 2000 | Voluntary strike-off action has been suspended (1 page) |
10 October 2000 | Voluntary strike-off action has been suspended (1 page) |
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2000 | Application for striking-off (1 page) |
28 June 2000 | Application for striking-off (1 page) |
10 March 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 7D star business centre marsh way rainham essex RM13 8UP (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 7D star business centre marsh way rainham essex RM13 8UP (1 page) |
6 July 1999 | Return made up to 18/06/99; full list of members (5 pages) |
6 July 1999 | Return made up to 18/06/99; full list of members (5 pages) |
17 November 1998 | Secretary's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed (1 page) |
18 September 1998 | Ad 16/06/98--------- £ si 998@1 (2 pages) |
18 September 1998 | Ad 16/06/98--------- £ si 998@1 (2 pages) |
20 August 1998 | Return made up to 18/06/98; full list of members (5 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Return made up to 18/06/98; full list of members (5 pages) |
20 August 1998 | Director's particulars changed (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
18 June 1997 | Incorporation (20 pages) |