Woodham Walter
Maldon
Essex
CM9 6RE
Director Name | Yong Zhang |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 May 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 April 2014) |
Role | General Manager |
Country of Residence | China |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Jayanta Mitra |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | University Professor |
Correspondence Address | 2 Oaktree Avenue London N13 5RW |
Director Name | Yuan Yongxiang |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 312 Shichang Road Weihai City Shandong Province 264209 |
Secretary Name | Yuan Yongxiang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 312 Shichang Road Weihai City Shandong Province 264209 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Shandong Weigeo Group Medical Polymer Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2013 | Application to strike the company off the register (3 pages) |
9 December 2013 | Application to strike the company off the register (3 pages) |
11 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Registered office address changed from C/O C/O Reeves+Neylan Llp 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from C/O C/O Reeves+Neylan Llp 3Rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Registered office address changed from C/O C/O Reeves+Neylan Llp 3Rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 6 August 2010 (1 page) |
5 August 2010 | Director's details changed for Yong Zhang on 17 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Yong Zhang on 17 July 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
22 June 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 1st Floor Colechurch House One London Bridge Walk London SE1 2SX on 22 June 2010 (1 page) |
13 August 2009 | Memorandum and Articles of Association (12 pages) |
13 August 2009 | Memorandum and Articles of Association (12 pages) |
6 August 2009 | Company name changed weigao medical europe LIMITED\certificate issued on 07/08/09 (2 pages) |
6 August 2009 | Company name changed weigao medical europe LIMITED\certificate issued on 07/08/09 (2 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
29 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
29 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
15 April 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
15 April 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
8 August 2008 | Secretary's change of particulars / jayanta mitra / 17/07/2008 (1 page) |
8 August 2008 | Secretary's Change of Particulars / jayanta mitra / 17/07/2008 / HouseName/Number was: , now: atlantis; Street was: 2 oaktree avenue, now: rectory road; Area was: , now: woodham walter; Post Town was: london, now: maldon; Region was: , now: essex; Post Code was: N13 5RW, now: CM9 6RE (1 page) |
8 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: colechurch house 1 london bridge walk london SE1 2SX (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: colechurch house 1 london bridge walk london SE1 2SX (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Incorporation (16 pages) |
17 July 2006 | Incorporation (16 pages) |