London
E15 1XH
Director Name | Fang Chao |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | People's Republic Of China |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Council Worker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Croydon Road Newcastle Upon Tyne Tyne & Wear NE4 5LN |
Director Name | Bo Liu |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | People's Republic Of China |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Council Worker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Croydon Road Newcastle Upon Tyne Tyne & Wear NE4 5LN |
Secretary Name | Fang Chao |
---|---|
Nationality | People's Republic Of China |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Council Worker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Croydon Road Newcastle Upon Tyne Tyne & Wear NE4 5LN |
Registered Address | Xiang Burrell House, 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,163 |
Cash | £4,631 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2017 | Voluntary strike-off action has been suspended (1 page) |
4 February 2017 | Voluntary strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 October 2016 | Appointment of Ms Qing Gu as a director on 1 March 2016 (2 pages) |
21 October 2016 | Appointment of Ms Qing Gu as a director on 1 March 2016 (2 pages) |
20 October 2016 | Termination of appointment of Fang Chao as a secretary on 1 March 2016 (1 page) |
20 October 2016 | Termination of appointment of Fang Chao as a director on 1 March 2016 (1 page) |
20 October 2016 | Termination of appointment of Bo Liu as a director on 1 March 2016 (1 page) |
20 October 2016 | Termination of appointment of Fang Chao as a secretary on 1 March 2016 (1 page) |
20 October 2016 | Termination of appointment of Bo Liu as a director on 1 March 2016 (1 page) |
20 October 2016 | Termination of appointment of Fang Chao as a director on 1 March 2016 (1 page) |
18 October 2016 | Registered office address changed from Unit 2, Broxtowe Park Business Centre Calverton Drive Strelley Nottingham NG8 6QP England to Xiang Burrell House, 44 Broadway London E15 1XH on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Unit 2, Broxtowe Park Business Centre Calverton Drive Strelley Nottingham NG8 6QP England to Xiang Burrell House, 44 Broadway London E15 1XH on 18 October 2016 (1 page) |
6 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
6 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
19 January 2016 | Registered office address changed from , Newburn Activity Centre Grange Road, Newburn, Newcastle upon Tyne, NE15 8nd to Unit 2, Broxtowe Park Business Centre Calverton Drive Strelley Nottingham NG8 6QP on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from , Newburn Activity Centre Grange Road, Newburn, Newcastle upon Tyne, NE15 8nd to Unit 2, Broxtowe Park Business Centre Calverton Drive Strelley Nottingham NG8 6QP on 19 January 2016 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 February 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
28 February 2015 | Annual return made up to 23 February 2015 no member list (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 March 2014 | Annual return made up to 23 February 2014 no member list (4 pages) |
2 March 2014 | Annual return made up to 23 February 2014 no member list (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
6 March 2013 | Annual return made up to 23 February 2013 no member list (4 pages) |
6 March 2013 | Annual return made up to 23 February 2013 no member list (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (12 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (12 pages) |
5 March 2012 | Annual return made up to 23 February 2012 no member list (4 pages) |
5 March 2012 | Annual return made up to 23 February 2012 no member list (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 February 2011 | Annual return made up to 23 February 2011 no member list (4 pages) |
28 February 2011 | Annual return made up to 23 February 2011 no member list (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 March 2010 | Annual return made up to 23 February 2010 no member list (3 pages) |
1 March 2010 | Annual return made up to 23 February 2010 no member list (3 pages) |
27 February 2010 | Director's details changed for Bo Liu on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Fang Chao on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Bo Liu on 27 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Fang Chao on 27 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
26 February 2009 | Annual return made up to 23/02/09 (2 pages) |
26 February 2009 | Annual return made up to 23/02/09 (2 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from, 69 rudyerd street, north shields, tyne and wear, NE29 6RR (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from, 69 rudyerd street, north shields, tyne and wear, NE29 6RR (1 page) |
4 March 2008 | Annual return made up to 23/02/08 (2 pages) |
4 March 2008 | Annual return made up to 23/02/08 (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: the town mission lower rudyerd street north shields tyne & wear NE29 6NG (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: the town mission, lower rudyerd street, north shields, tyne & wear NE29 6NG (1 page) |
23 February 2007 | Incorporation of a Community Interest Company (32 pages) |
23 February 2007 | Incorporation of a Community Interest Company (32 pages) |