Company NameEurope China Link Limited
Company StatusDissolved
Company Number05450630
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMs Hong Mei Ouyang
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(4 years, 10 months after company formation)
Appointment Duration5 years (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Winchmore Hill Road
London
N14 6PY
Secretary NameDavid Chee
NationalityBritish
StatusClosed
Appointed20 May 2010(5 years after company formation)
Appointment Duration4 years, 9 months (closed 10 March 2015)
RoleCompany Director
Correspondence Address2 Langley Crescent
Edgware
Middx
HA8 9SZ
Director NameMr Jie Zhang
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleMarketing Consultants
Correspondence Address126 Winchmore Hill Road
London
N14 6PY
Secretary NameLiping Zhu
NationalityChinese
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleProduct Manager
Correspondence Address38 Sirdar Road
Woodgreen
London
N22 6RG
Director NameJian Jing Pan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2006(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 2007)
RoleAccountant
Correspondence Address14 Swansea Road
Enfield
EN3 4JG
Secretary NameJian Jing Pan
NationalityChinese
StatusResigned
Appointed01 July 2006(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 2007)
RoleAccountant
Correspondence Address14 Swansea Road
Enfield
EN3 4JG
Secretary NameMr Li Zhang
NationalityBritish
StatusResigned
Appointed25 April 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2010)
RoleMarketing Manager
Correspondence Address126 Winchmore Hill Road
London
N14 6PY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address208 Green Lanes
Palmers Green
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Jie Zhang
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,196
Cash£2,475
Current Liabilities£9,394

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 100
(4 pages)
15 September 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 100
(4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 June 2010Registered office address changed from 1 Beaufort Garden London NW4 3QN on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 1 Beaufort Garden London NW4 3QN on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 1 Beaufort Garden London NW4 3QN on 3 June 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Appointment of David Chee as a secretary (3 pages)
27 May 2010Appointment of David Chee as a secretary (3 pages)
16 March 2010Appointment of Hongmei Ouyang as a director (3 pages)
16 March 2010Termination of appointment of Jie Zhang as a director (2 pages)
16 March 2010Termination of appointment of Li Zhang as a secretary (2 pages)
16 March 2010Termination of appointment of Li Zhang as a secretary (2 pages)
16 March 2010Termination of appointment of Jie Zhang as a director (2 pages)
16 March 2010Appointment of Hongmei Ouyang as a director (3 pages)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Director's change of particulars / jie zhang / 01/03/2009 (2 pages)
23 July 2009Return made up to 12/05/09; full list of members (3 pages)
23 July 2009Secretary's change of particulars / li zhang / 01/03/2009 (2 pages)
23 July 2009Secretary's change of particulars / li zhang / 01/03/2009 (2 pages)
23 July 2009Return made up to 12/05/09; full list of members (3 pages)
23 July 2009Director's change of particulars / jie zhang / 01/03/2009 (2 pages)
23 July 2009Registered office changed on 23/07/2009 from 1 beaufort gardens hendon london NW4 2QN (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 beaufort gardens hendon london NW4 2QN (1 page)
23 July 2009Location of debenture register (1 page)
28 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
28 July 2008Return made up to 12/05/08; full list of members (3 pages)
28 July 2008Return made up to 12/05/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
1 May 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
6 November 2007Return made up to 12/05/07; full list of members (7 pages)
6 November 2007Return made up to 12/05/07; full list of members (7 pages)
5 November 2007Director resigned (2 pages)
5 November 2007Director resigned (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Secretary resigned (1 page)
22 May 2007Accounts made up to 31 May 2006 (5 pages)
22 May 2007Accounts made up to 31 May 2006 (5 pages)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006New secretary appointed;new director appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
6 June 2006Return made up to 12/05/06; full list of members (6 pages)
6 June 2006Return made up to 12/05/06; full list of members (6 pages)
21 March 2006Memorandum and Articles of Association (8 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Conso 12/05/05 (1 page)
21 March 2006Nc inc already adjusted 12/05/05 (1 page)
21 March 2006Conso 12/05/05 (1 page)
21 March 2006Memorandum and Articles of Association (8 pages)
21 March 2006Nc inc already adjusted 12/05/05 (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Ad 12/05/05--------- £ si 99@1 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Ad 12/05/05--------- £ si 99@1 (2 pages)
20 May 2005Director resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
19 May 2005Registered office changed on 19/05/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
12 May 2005Incorporation (12 pages)
12 May 2005Incorporation (12 pages)