Company NameGreenland International (UK) Limited
Company StatusDissolved
Company Number06251406
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr Xuesong Jiang
NationalityChinese
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceP.R China
Correspondence AddressNo 45 Miaoquianshan Road
Beilun
Ningbo
315800
China
Director NameMr Xuesong Jiang
Date of BirthAugust 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed01 June 2007(2 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 17 May 2016)
RoleManager
Country of ResidenceP.R China
Correspondence AddressNo 45 Miaoquianshan Road
Beilun
Ningbo
315800
China
Director NameMrs Yingying Mao
Date of BirthAugust 1990 (Born 33 years ago)
NationalityChinese
StatusClosed
Appointed14 October 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceChina
Correspondence Address20 Garden Flat
Lower Oldfield Park
Bath
BA2 3HL
Director NameMr Haibin Yang
Date of BirthNovember 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceP.R China
Correspondence AddressNo 45 Miaoqianshan Road
Beilum
Ningbo
315800
China

Location

Registered Address262 Caledonian Road
London
N1 0NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1000 at £1Haibin Yang
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,694
Cash£533
Current Liabilities£16,227

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
19 February 2016Application to strike the company off the register (3 pages)
19 February 2016Application to strike the company off the register (3 pages)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 October 2014Appointment of Mrs Yingying Mao as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Mrs Yingying Mao as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Haibin Yang as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Haibin Yang as a director on 14 October 2014 (1 page)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Director's details changed for Mr Xuesong Jiang on 1 June 2010 (2 pages)
31 May 2011Director's details changed for Haibin Yang on 1 June 2010 (2 pages)
31 May 2011Director's details changed for Haibin Yang on 1 June 2010 (2 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Haibin Yang on 1 June 2010 (2 pages)
31 May 2011Director's details changed for Mr Xuesong Jiang on 1 June 2010 (2 pages)
31 May 2011Director's details changed for Mr Xuesong Jiang on 1 June 2010 (2 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
29 May 2011Secretary's details changed for Xuesong Jiang on 1 June 2010 (1 page)
29 May 2011Secretary's details changed for Xuesong Jiang on 1 June 2010 (1 page)
29 May 2011Secretary's details changed for Xuesong Jiang on 1 June 2010 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
15 March 2010Registered office address changed from Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX on 15 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 March 2010Registered office address changed from Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX on 15 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 August 2009Return made up to 17/05/09; full list of members (5 pages)
20 August 2009Return made up to 17/05/09; full list of members (5 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
25 June 2008Return made up to 17/05/08; full list of members (7 pages)
25 June 2008Return made up to 17/05/08; full list of members (7 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
13 June 2007Registered office changed on 13/06/07 from: suite 506 mls centre 130 shaftesbury avenue london W1D 5EU (1 page)
13 June 2007Registered office changed on 13/06/07 from: suite 506 mls centre 130 shaftesbury avenue london W1D 5EU (1 page)
7 June 2007Registered office changed on 07/06/07 from: 84 hervey close finchley london N3 2HJ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 84 hervey close finchley london N3 2HJ (1 page)
17 May 2007Incorporation (40 pages)
17 May 2007Incorporation (40 pages)