London
N1 6HT
Secretary Name | Ms Jane Smith |
---|---|
Status | Closed |
Appointed | 01 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | Suite 306 The Granston Centre 28 Charles Square London N1 6HT |
Director Name | Ms Laura Jane Sandys |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spencer Square Ramsgate Kent CT11 9LA |
Secretary Name | Miss Sharon Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2010) |
Role | Accountant |
Correspondence Address | 14 Radnor Way Barton Seagrave Kettering NN15 6SJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | https://www.chinadialogue.net/ |
---|---|
Telephone | 020 73244767 |
Telephone region | London |
Registered Address | Suite 306 The Granston Centre 28 Charles Square London N1 6HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
2 at £1 | Open Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2013 | Application to strike the company off the register (3 pages) |
29 May 2013 | Application to strike the company off the register (3 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
21 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for Ms Isabel Nancy Hilon on 23 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Ms Isabel Nancy Hilon on 23 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 June 2011 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
19 June 2011 | Termination of appointment of Laura Sandys as a director (1 page) |
19 June 2011 | Appointment of Ms Jane Smith as a secretary (1 page) |
19 June 2011 | Appointment of Ms Jane Smith as a secretary (1 page) |
19 June 2011 | Termination of appointment of Sharon Harris as a secretary (1 page) |
19 June 2011 | Termination of appointment of Sharon Harris as a secretary (1 page) |
19 June 2011 | Termination of appointment of Laura Sandys as a director (1 page) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Appointment of Ms Isabel Nancy Hilon as a director (2 pages) |
21 June 2010 | Appointment of Ms Isabel Nancy Hilon as a director (2 pages) |
8 November 2009 | Registered office address changed from Suite 409-411 Davina House 137-149 Goswell Road London EC1V 7ET Uk on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from Suite 409-411 Davina House 137-149 Goswell Road London EC1V 7ET Uk on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from Suite 409-411 Davina House 137-149 Goswell Road London EC1V 7ET Uk on 8 November 2009 (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 7 graphite square vauxhall walk london SE11 5EE (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 7 graphite square vauxhall walk london SE11 5EE (1 page) |
3 June 2009 | Location of debenture register (1 page) |
12 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
12 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 June 2008 | Director's change of particulars / laura sandys / 18/01/2008 (1 page) |
25 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
25 June 2008 | Director's Change of Particulars / laura sandys / 18/01/2008 / HouseName/Number was: , now: 20; Street was: 23 warwick square, now: spencer square; Post Town was: london, now: ramsgate; Region was: , now: kent; Post Code was: SW1V 2AB, now: CT11 9LA (1 page) |
10 October 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
10 October 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
5 September 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 23-25 great sutton street london EC1V 0DN (1 page) |
5 September 2007 | Location of debenture register (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 23-25 great sutton street london EC1V 0DN (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 September 2007 | Location of debenture register (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 23-25 great sutton street open democracy LTD london EC1V 0DN (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 23-25 great sutton street open democracy LTD london EC1V 0DN (1 page) |
30 August 2006 | Ad 23/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 August 2006 | Ad 23/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: bindman & partners solicitors 275 grays inn road london WC1X 8QB (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: bindman & partners solicitors 275 grays inn road london WC1X 8QB (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Incorporation (13 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Incorporation (13 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |