Beilun
Ningbo
315800
China
Director Name | Mr Xuesong Jiang |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 May 2016) |
Role | Manager |
Country of Residence | P.R China |
Correspondence Address | No 45 Miaoquianshan Road Beilun Ningbo 315800 China |
Director Name | Mrs Yingying Mao |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 14 October 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 20 Garden Flat Lower Oldfield Park Bath BA2 3HL |
Director Name | Mr Haibin Yang |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | P.R China |
Correspondence Address | No 45 Miaoqianshan Road Beilum Ningbo 315800 China |
Registered Address | 262 Caledonian Road London N1 0NG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1000 at £1 | Haibin Yang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,694 |
Cash | £533 |
Current Liabilities | £16,227 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Application to strike the company off the register (3 pages) |
3 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 October 2014 | Appointment of Mrs Yingying Mao as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Yingying Mao as a director on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Haibin Yang as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Haibin Yang as a director on 14 October 2014 (1 page) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Director's details changed for Mr Xuesong Jiang on 1 June 2010 (2 pages) |
31 May 2011 | Director's details changed for Haibin Yang on 1 June 2010 (2 pages) |
31 May 2011 | Director's details changed for Haibin Yang on 1 June 2010 (2 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Haibin Yang on 1 June 2010 (2 pages) |
31 May 2011 | Director's details changed for Mr Xuesong Jiang on 1 June 2010 (2 pages) |
31 May 2011 | Director's details changed for Mr Xuesong Jiang on 1 June 2010 (2 pages) |
31 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
29 May 2011 | Secretary's details changed for Xuesong Jiang on 1 June 2010 (1 page) |
29 May 2011 | Secretary's details changed for Xuesong Jiang on 1 June 2010 (1 page) |
29 May 2011 | Secretary's details changed for Xuesong Jiang on 1 June 2010 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Registered office address changed from Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX on 15 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 March 2010 | Registered office address changed from Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX on 15 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 August 2009 | Return made up to 17/05/09; full list of members (5 pages) |
20 August 2009 | Return made up to 17/05/09; full list of members (5 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
25 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
25 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: suite 506 mls centre 130 shaftesbury avenue london W1D 5EU (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: suite 506 mls centre 130 shaftesbury avenue london W1D 5EU (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 84 hervey close finchley london N3 2HJ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 84 hervey close finchley london N3 2HJ (1 page) |
17 May 2007 | Incorporation (40 pages) |
17 May 2007 | Incorporation (40 pages) |