Bermondsey
London
SE1 5TX
Director Name | Yang Xu |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 27 November 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 April 2006) |
Role | Business Woman |
Correspondence Address | 9 Wordsworth Road Bermondsey London SE1 5TX |
Director Name | Wei Zhou |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 02 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 April 2006) |
Role | Sales Director |
Correspondence Address | 18 Hemp Walk London SE17 1PF |
Secretary Name | Wei Zhou |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 02 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 April 2006) |
Role | Sales Director |
Correspondence Address | 18 Hemp Walk London SE17 1PF |
Director Name | Ping Wang |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wordsworth Road London SE1 5TX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Wordsworth Road London SE1 5TX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,144 |
Cash | £4,027 |
Current Liabilities | £19,074 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
2 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Incorporation (17 pages) |