Company NameHot Dragon Burner Limited
Company StatusDissolved
Company Number04020496
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Guo Peng Wang
StatusClosed
Appointed01 December 2016(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence Address26 The Fairway 26 The Fairway
Barnet
London
NW7 3HJ
Director NameMr Guo Peng Wang
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24b Landseer Road
London
N19 4JZ
Director NameYing Wang
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address24b Landseer Road
London
N19 4JZ
Secretary NameMr Guo Peng Wang
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24b Landseer Road
London
N19 4JZ
Secretary NameYing Wang
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years after company formation)
Appointment Duration9 months (resigned 31 March 2003)
RoleSecretary
Correspondence Address24b Landseer Road
London
N19 4JZ
Secretary NameSui Cau Mac
NationalityBritish
StatusResigned
Appointed26 June 2003(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2003)
RoleSecretary
Correspondence Address16 Russell Road
Hendon
London
NW9 6AL
Secretary NameYan Rong Zhang
NationalityChinese
StatusResigned
Appointed01 October 2003(3 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2016)
RolePurchaser
Correspondence Address24b Landseer Road
Islington
London
N19 4JZ
Director NameGuo An Wang
Date of BirthDecember 1947 (Born 76 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address1 Linhe Xi Road
Guang Zhou.R.P. China
Guang Zhou
510620
Foreign
Director NameGruopeng Wang
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address24b Landseer Road
Islington
London
N19 4JZ
Director NameMr Guo An Wang
Date of BirthDecember 1947 (Born 76 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/F Guangzhou International
Trading Centre
Guangzhou
China
Director NameMrs Ying Juan Wang
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Fairway The Fairway
London
NW7 3HJ

Location

Registered Address711 North Circular Road, London
North Circular Road
London
NW2 7AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

90 at £1Guo Peng Wang
90.00%
Ordinary
5 at £1Guo An Wang
5.00%
Ordinary
5 at £1Ying Juan Wang
5.00%
Ordinary

Financials

Year2014
Net Worth£1,491
Cash£77,759
Current Liabilities£76,269

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
13 January 2017Termination of appointment of Yan Rong Zhang as a secretary on 1 December 2016 (1 page)
13 January 2017Appointment of Mr Guo Peng Wang as a secretary on 1 December 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
14 May 2015Company name changed l r trading LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
13 May 2015Registered 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 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
12 March 2014Appointment of Mrs Ying Juan Wang as a director (2 pages)
12 March 2014Termination of appointment of Guo Wang as a director (1 page)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 September 2010Director's details changed for Guo an Wang on 12 May 2010 (2 pages)
2 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
3 July 2008Director appointed guo an wang (2 pages)
1 July 2008Appointment terminated director gruopeng wang (1 page)
27 June 2008Return made up to 23/06/08; full list of members (4 pages)
26 October 2007Registered office changed on 26/10/07 from: 372 ealing road wembley middlesex HA0 1HE (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 July 2007Return made up to 23/06/07; full list of members (3 pages)
15 April 2007New director appointed (2 pages)
14 March 2007Director resigned (2 pages)
28 September 2006Return made up to 23/06/06; full list of members (3 pages)
3 August 2006Return made up to 23/06/05; full list of members (2 pages)
25 July 2006Registered 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 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 July 2004Return made up to 23/06/04; full list of members (6 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
15 July 2003Return made up to 23/06/03; full list of members (7 pages)
15 July 2003New secretary appointed (2 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 March 2003Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
16 July 2002Company name changed y w technology (uk) LIMITED\certificate issued on 16/07/02 (2 pages)
12 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 October 2001Accounting reference date shortened from 22/12/01 to 31/10/01 (1 page)
27 September 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(7 pages)
22 March 2001Accounting reference date extended from 30/06/01 to 22/12/01 (1 page)
2 February 2001Director resigned (1 page)
23 June 2000Incorporation (15 pages)