Company NameThree G International Trade Company Limited
Company StatusDissolved
Company Number06137333
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameXiaoxiang Liao
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Secretary NameFarstar Cpa Ltd (Corporation)
StatusClosed
Appointed02 March 2016(9 years after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2019)
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shangha
200070
Secretary NameJBL Secretary Services (UK) Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressDept 111 196 High Road
Wood Green
London
N22 8HH
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 2013(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 March 2014)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed05 February 2014(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 March 2016)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(3 pages)
3 March 2016Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 3 March 2016 (1 page)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(3 pages)
2 March 2016Termination of appointment of C&R Business Consulting Limited as a secretary on 2 March 2016 (1 page)
2 March 2016Appointment of Farstar Cpa Ltd as a secretary on 2 March 2016 (2 pages)
2 March 2016Appointment of Farstar Cpa Ltd as a secretary on 2 March 2016 (2 pages)
2 March 2016Termination of appointment of C&R Business Consulting Limited as a secretary on 2 March 2016 (1 page)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
(3 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 18 March 2014 (1 page)
18 March 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
18 March 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,000
(3 pages)
18 March 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,000
(3 pages)
18 March 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,000
(3 pages)
18 March 2014Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 18 March 2014 (1 page)
31 March 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 March 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 February 2013Director's details changed for Xiao Xiang Liao on 20 February 2013 (2 pages)
28 February 2013Director's details changed for Xiao Xiang Liao on 20 February 2013 (2 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
27 February 2013Termination of appointment of Jbl Secretary Services (Uk) Limited as a secretary (1 page)
27 February 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
27 February 2013Termination of appointment of Jbl Secretary Services (Uk) Limited as a secretary (1 page)
27 February 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
25 February 2013Registered office address changed from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 25 February 2013 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 April 2012Registered office address changed from Dept 111 196 High Road Wood Green London N22 8HH England on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Dept 111 196 High Road Wood Green London N22 8HH England on 27 April 2012 (1 page)
21 March 2012Secretary's details changed for Jbl Secretary Services (Uk) Limited on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 March 2012Secretary's details changed for Jbl Secretary Services (Uk) Limited on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 March 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 16 March 2011 (1 page)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 16 March 2011 (1 page)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 March 2009Return made up to 05/03/09; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 March 2008Return made up to 05/03/08; full list of members (5 pages)
18 March 2008Return made up to 05/03/08; full list of members (5 pages)
5 March 2007Incorporation (8 pages)
5 March 2007Incorporation (8 pages)