Company NameCallparis Limited
Company StatusDissolved
Company Number05660717
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameYe Xian Fang
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityChinese
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressZhe Jiang Sheng Tai Zhou Shi Lu Qiao
Qu Peng Jie Zhen, Xin Hua Cun Xing
Hua Nan
Lu
China
Director NameChaoying Ye
Date of BirthJune 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressZhe Jiang Sheng Wen Zhou Shi
Lu Cheng Qutian Chuang, Xiang 76 Hao
Mainland
China
Secretary NameStephen Lai
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Post House
Barracloughs Lane
Barton Upon Humber
DN18 5BB

Location

Registered AddressFlat 32 Adventures Court
12 Newport Avenue
London
E14 2DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

50k at 1Chaoying Ye
50.00%
Ordinary
50k at 1Xian Fang Ye
50.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
14 September 2010Order of court to wind up (1 page)
14 September 2010Order of court to wind up (1 page)
9 September 2010Order of court to wind up (2 pages)
9 September 2010Order of court to wind up (2 pages)
16 July 2010Registered office address changed from C/O Callparis Ltd Flat 32 Newport Avenue London E14 2DN United Kingdom on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O Quick Formations Ltd 2 Red House Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O Quick Formations Ltd 2 Red House Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O Callparis Ltd Flat 32 Newport Avenue London E14 2DN United Kingdom on 16 July 2010 (1 page)
13 July 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 13 July 2010 (1 page)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 100,000
(5 pages)
7 May 2010Director's details changed for Chaoying Ye on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 100,000
(5 pages)
7 May 2010Director's details changed for Chaoying Ye on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Ye Xian Fang on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 100,000
(5 pages)
7 May 2010Director's details changed for Chaoying Ye on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Ye Xian Fang on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Ye Xian Fang on 7 May 2010 (2 pages)
4 September 2009Registered office changed on 04/09/2009 from flat 32 adventures court 12 newport avenue london E14 2DN (1 page)
4 September 2009Registered office changed on 04/09/2009 from flat 32 adventures court 12 newport avenue london E14 2DN (1 page)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 19 moulton park office village scirocco close northampton NN3 6AP (1 page)
8 June 2009Registered office changed on 08/06/2009 from 19 moulton park office village scirocco close northampton NN3 6AP (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 May 2009Accounts made up to 31 December 2008 (2 pages)
25 May 2009Accounts made up to 31 December 2007 (2 pages)
25 May 2009Accounts made up to 31 December 2006 (2 pages)
25 May 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 May 2009Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 May 2008Return made up to 01/05/08; full list of members (3 pages)
8 May 2008Return made up to 01/05/08; full list of members (3 pages)
25 April 2008Registered office changed on 25/04/2008 from the post house, barracloughs lane, barton-upon-humber DN18 5BB (1 page)
25 April 2008Registered office changed on 25/04/2008 from the post house, barracloughs lane, barton-upon-humber DN18 5BB (1 page)
1 March 2007Return made up to 21/12/06; full list of members (2 pages)
1 March 2007Return made up to 21/12/06; full list of members (2 pages)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
21 December 2005Incorporation (15 pages)
21 December 2005Incorporation (15 pages)