London
N14 6PY
Secretary Name | David Chee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2010(5 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 2 Langley Crescent Edgware Middx HA8 9SZ |
Director Name | Mr Jie Zhang |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Marketing Consultants |
Correspondence Address | 126 Winchmore Hill Road London N14 6PY |
Secretary Name | Liping Zhu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Product Manager |
Correspondence Address | 38 Sirdar Road Woodgreen London N22 6RG |
Director Name | Jian Jing Pan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 April 2007) |
Role | Accountant |
Correspondence Address | 14 Swansea Road Enfield EN3 4JG |
Secretary Name | Jian Jing Pan |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 April 2007) |
Role | Accountant |
Correspondence Address | 14 Swansea Road Enfield EN3 4JG |
Secretary Name | Mr Li Zhang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2010) |
Role | Marketing Manager |
Correspondence Address | 126 Winchmore Hill Road London N14 6PY |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 208 Green Lanes Palmers Green N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Jie Zhang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,196 |
Cash | £2,475 |
Current Liabilities | £9,394 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 June 2010 | Registered office address changed from 1 Beaufort Garden London NW4 3QN on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 1 Beaufort Garden London NW4 3QN on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 1 Beaufort Garden London NW4 3QN on 3 June 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Appointment of David Chee as a secretary (3 pages) |
27 May 2010 | Appointment of David Chee as a secretary (3 pages) |
16 March 2010 | Appointment of Hongmei Ouyang as a director (3 pages) |
16 March 2010 | Termination of appointment of Jie Zhang as a director (2 pages) |
16 March 2010 | Termination of appointment of Li Zhang as a secretary (2 pages) |
16 March 2010 | Termination of appointment of Li Zhang as a secretary (2 pages) |
16 March 2010 | Termination of appointment of Jie Zhang as a director (2 pages) |
16 March 2010 | Appointment of Hongmei Ouyang as a director (3 pages) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Director's change of particulars / jie zhang / 01/03/2009 (2 pages) |
23 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 July 2009 | Secretary's change of particulars / li zhang / 01/03/2009 (2 pages) |
23 July 2009 | Secretary's change of particulars / li zhang / 01/03/2009 (2 pages) |
23 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 July 2009 | Director's change of particulars / jie zhang / 01/03/2009 (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 beaufort gardens hendon london NW4 2QN (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 beaufort gardens hendon london NW4 2QN (1 page) |
23 July 2009 | Location of debenture register (1 page) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
28 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
28 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
1 May 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
6 November 2007 | Return made up to 12/05/07; full list of members (7 pages) |
6 November 2007 | Return made up to 12/05/07; full list of members (7 pages) |
5 November 2007 | Director resigned (2 pages) |
5 November 2007 | Director resigned (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Secretary resigned (1 page) |
22 May 2007 | Accounts made up to 31 May 2006 (5 pages) |
22 May 2007 | Accounts made up to 31 May 2006 (5 pages) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
21 March 2006 | Memorandum and Articles of Association (8 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
21 March 2006 | Conso 12/05/05 (1 page) |
21 March 2006 | Nc inc already adjusted 12/05/05 (1 page) |
21 March 2006 | Conso 12/05/05 (1 page) |
21 March 2006 | Memorandum and Articles of Association (8 pages) |
21 March 2006 | Nc inc already adjusted 12/05/05 (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Ad 12/05/05--------- £ si 99@1 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Ad 12/05/05--------- £ si 99@1 (2 pages) |
20 May 2005 | Director resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
12 May 2005 | Incorporation (12 pages) |
12 May 2005 | Incorporation (12 pages) |