Company NameChina European Limited
Company StatusDissolved
Company Number03665774
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Dissolution Date2 May 2015 (8 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Guang Feng Ren
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodlands Avenue
Emerson Park
Hornchurch
Essex
RM11 2QU
Secretary NameHong Sun
NationalityBritish
StatusClosed
Appointed10 October 2004(5 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 02 May 2015)
RoleCompany Director
Correspondence Address20 Woodlands Avenue
Hornchurch
Essex
RM11 2QU
Director NameHong Sun
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleChinese Medical Doctor
Correspondence Address20 Woodlands Avenue
Hornchurch
Essex
RM11 2QU
Secretary NameGuang Ren
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Castellan Avenue
Romford
Essex
RM2 6EJ
Director NameShunnian Qiu
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed09 November 2001(2 years, 12 months after company formation)
Appointment Duration12 months (resigned 05 November 2002)
RoleCompany Director
Correspondence AddressNo 1939 Xiang Yang Nan San Ju
Fengcheng Fengxian
Jiang Province 221700
China

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Guang F. Ren
51.00%
Ordinary
49 at £1Hong Sun
49.00%
Ordinary

Financials

Year2014
Net Worth£203,126
Cash£76,820
Current Liabilities£148,411

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
2 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
28 March 2014Liquidators statement of receipts and payments to 4 March 2014 (8 pages)
28 March 2014Liquidators' statement of receipts and payments to 4 March 2014 (8 pages)
28 March 2014Liquidators statement of receipts and payments to 4 March 2014 (8 pages)
28 March 2014Liquidators' statement of receipts and payments to 4 March 2014 (8 pages)
14 March 2013Registered office address changed from 198 Victoria Road Romford Essex RM1 2NX on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 198 Victoria Road Romford Essex RM1 2NX on 14 March 2013 (2 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Statement of affairs with form 4.19 (6 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Statement of affairs with form 4.19 (6 pages)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(4 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
31 May 2009Ad 29/05/09-29/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 May 2009Ad 29/05/09-29/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 November 2008Return made up to 11/11/08; full list of members (3 pages)
14 November 2008Return made up to 11/11/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 February 2008Return made up to 11/11/07; full list of members (2 pages)
18 February 2008Return made up to 11/11/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 June 2007Accounting reference date shortened from 05/04/07 to 31/10/06 (1 page)
4 June 2007Accounting reference date shortened from 05/04/07 to 31/10/06 (1 page)
10 April 2007Return made up to 11/11/06; full list of members (2 pages)
10 April 2007Return made up to 11/11/06; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 January 2006Return made up to 11/11/05; full list of members (6 pages)
6 January 2006Return made up to 11/11/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
17 May 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
26 November 2003Return made up to 11/11/03; full list of members (7 pages)
26 November 2003Return made up to 11/11/03; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 March 2003Registered office changed on 13/03/03 from: 179 south street romford essex RM1 1PS (1 page)
13 March 2003Registered office changed on 13/03/03 from: 179 south street romford essex RM1 1PS (1 page)
12 December 2002Return made up to 11/11/02; full list of members (7 pages)
12 December 2002Return made up to 11/11/02; full list of members (7 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
1 May 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
5 December 2001Return made up to 11/11/01; full list of members (6 pages)
5 December 2001Return made up to 11/11/01; full list of members (6 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
23 November 2000Return made up to 11/11/00; full list of members (6 pages)
23 November 2000Return made up to 11/11/00; full list of members (6 pages)
12 September 2000 (5 pages)
12 September 2000 (5 pages)
19 November 1999Return made up to 11/11/99; full list of members (6 pages)
19 November 1999Return made up to 11/11/99; full list of members (6 pages)
24 August 1999Accounting reference date extended from 30/11/99 to 05/04/00 (1 page)
24 August 1999Accounting reference date extended from 30/11/99 to 05/04/00 (1 page)
11 November 1998Incorporation (16 pages)
11 November 1998Incorporation (16 pages)