Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary Name | Jill Watkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghyllheugh Morpeth Northumberland NE65 8RF |
Director Name | Jiang Chen |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 07 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 35 Bittacy Road London NW7 1BP |
Director Name | Xiaoju Wang |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 07 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 35 Bittacy Road London NW7 1BP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Central House 1 Ballards Lane London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Voluntary strike-off action has been suspended (1 page) |
29 December 2004 | Application for striking-off (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
11 October 2004 | Return made up to 13/08/03; full list of members (7 pages) |
19 May 2004 | Return made up to 13/04/04; full list of members
|
13 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |