Quarter
Yicheng Town, Yixing City
Jiangsu Province
People's Republic Of China
Secretary Name | Janice Elizabeth Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 October 2006) |
Role | Company Director |
Correspondence Address | 6 Andermans Windsor Berkshire SL4 5RN |
Director Name | Jeffrey Bond |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Welding Products Consultant |
Correspondence Address | 6 Andermans Windsor Berkshire SL4 5RN |
Secretary Name | Jeffrey Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Welding Products Consultant |
Correspondence Address | 6 Andermans Windsor Berkshire SL4 5RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 10-12 Wrotham Road Gravesend Kent DA11 0PE |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Application for striking-off (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 January 2006 | New secretary appointed (2 pages) |
9 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
18 October 2004 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
18 October 2004 | Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 May 2004 | Incorporation (31 pages) |