Company NameH.R. International Trading Co. Limited
Company StatusDissolved
Company Number03925109
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Yu
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityChinese
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBldg 403 Room 501
Hui Zhong Bei Li
Chao Qu
Beijing
Foreign
Secretary NameEsther Chak
NationalityBritish
StatusClosed
Appointed01 January 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address1 Dorset Mews
London
N3 2BN
Secretary NameFei Long
NationalityChinese
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSecretary
Correspondence Address11 Corringham Court
Corringham Road
London
NW11 7BY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address155 Edgware Road
London
W2 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,168
Current Liabilities£37,802

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
18 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 June 2001Return made up to 14/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
23 April 2001New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)