Barnet
London
NW7 3HJ
Director Name | Mr Guo Peng Wang |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24b Landseer Road London N19 4JZ |
Director Name | Ying Wang |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24b Landseer Road London N19 4JZ |
Secretary Name | Mr Guo Peng Wang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24b Landseer Road London N19 4JZ |
Secretary Name | Ying Wang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | 24b Landseer Road London N19 4JZ |
Secretary Name | Sui Cau Mac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 16 Russell Road Hendon London NW9 6AL |
Secretary Name | Yan Rong Zhang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2016) |
Role | Purchaser |
Correspondence Address | 24b Landseer Road Islington London N19 4JZ |
Director Name | Guo An Wang |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 1 Linhe Xi Road Guang Zhou.R.P. China Guang Zhou 510620 Foreign |
Director Name | Gruopeng Wang |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 24b Landseer Road Islington London N19 4JZ |
Director Name | Mr Guo An Wang |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17/F Guangzhou International Trading Centre Guangzhou China |
Director Name | Mrs Ying Juan Wang |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Fairway The Fairway London NW7 3HJ |
Registered Address | 711 North Circular Road, London North Circular Road London NW2 7AX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
90 at £1 | Guo Peng Wang 90.00% Ordinary |
---|---|
5 at £1 | Guo An Wang 5.00% Ordinary |
5 at £1 | Ying Juan Wang 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,491 |
Cash | £77,759 |
Current Liabilities | £76,269 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
3 July 2017 | Confirmation statement made on 23 June 2017 with updates (3 pages) |
13 January 2017 | Termination of appointment of Yan Rong Zhang as a secretary on 1 December 2016 (1 page) |
13 January 2017 | Appointment of Mr Guo Peng Wang as a secretary on 1 December 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 October 2016 | Resolutions
|
8 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
14 May 2015 | Company name changed l r trading LIMITED\certificate issued on 14/05/15
|
13 May 2015 | Registered office address changed from 24 B Landseer Road Islington London N19 4JZ to 711 North Circular Road, London North Circular Road London NW2 7AX on 13 May 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
12 March 2014 | Appointment of Mrs Ying Juan Wang as a director (2 pages) |
12 March 2014 | Termination of appointment of Guo Wang as a director (1 page) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 September 2010 | Director's details changed for Guo an Wang on 12 May 2010 (2 pages) |
2 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
3 July 2008 | Director appointed guo an wang (2 pages) |
1 July 2008 | Appointment terminated director gruopeng wang (1 page) |
27 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 372 ealing road wembley middlesex HA0 1HE (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
15 April 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (2 pages) |
28 September 2006 | Return made up to 23/06/06; full list of members (3 pages) |
3 August 2006 | Return made up to 23/06/05; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: unit 22 park royal business centre 9-17 park royal road london NW10 7LQ (1 page) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
15 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
15 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 March 2003 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Return made up to 23/06/02; full list of members
|
16 July 2002 | Company name changed y w technology (uk) LIMITED\certificate issued on 16/07/02 (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 October 2001 | Accounting reference date shortened from 22/12/01 to 31/10/01 (1 page) |
27 September 2001 | Return made up to 23/06/01; full list of members
|
22 March 2001 | Accounting reference date extended from 30/06/01 to 22/12/01 (1 page) |
2 February 2001 | Director resigned (1 page) |
23 June 2000 | Incorporation (15 pages) |