Company NameAviation Plastics Manufacturing China Limited
Company StatusDissolved
Company Number06272908
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr George Ters
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 133 15 Ingestre Place
London
W1F 0DU
Director NameMr Yan Wang
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish,Chinese
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 133 15 Ingestre Place
London
W1F 0DU
Secretary NameSolomon John Sait
NationalityBritish
StatusClosed
Appointed26 November 2007(5 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 12 March 2021)
RoleCompany Director
Correspondence AddressSuite 227
77 Beak Street
London
W1F 9DB
Secretary NameYan Wang
NationalityBritish Chinese
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Cousin Lane
London
EC4R 3TE

Location

Registered AddressSuite 133 15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

250 at £1George Ters
50.00%
Ordinary
250 at £1Yan Wang
50.00%
Ordinary

Financials

Year2014
Net Worth£402
Current Liabilities£560,466

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Completion of winding up (1 page)
9 September 2019Order of court to wind up (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 September 2016Director's details changed for George Ters on 27 August 2016 (2 pages)
29 September 2016Director's details changed for Yan Wang on 27 August 2016 (2 pages)
29 September 2016Director's details changed for Yan Wang on 27 August 2016 (2 pages)
29 September 2016Director's details changed for George Ters on 27 August 2016 (2 pages)
26 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 500
(6 pages)
26 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 500
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 February 2016Registered office address changed from Suite 113 15 Ingestre Place London W1F 0DU England to Suite 133 15 Ingestre Place London W1F 0DU on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Suite 113 15 Ingestre Place London W1F 0DU England to Suite 133 15 Ingestre Place London W1F 0DU on 1 February 2016 (1 page)
28 January 2016Registered office address changed from Suite 227 15 Ingestre Place London W1F 0DU England to Suite 113 15 Ingestre Place London W1F 0DU on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Suite 227 15 Ingestre Place London W1F 0DU England to Suite 113 15 Ingestre Place London W1F 0DU on 28 January 2016 (1 page)
27 January 2016Registered office address changed from Suite 227 77 Beak Street London W1F 9DB to Suite 227 15 Ingestre Place London W1F 0DU on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Suite 227 77 Beak Street London W1F 9DB to Suite 227 15 Ingestre Place London W1F 0DU on 27 January 2016 (1 page)
17 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 500
(5 pages)
10 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 500
(5 pages)
10 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 500
(5 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 August 2014Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 500
(5 pages)
18 August 2014Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 500
(5 pages)
18 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 500
(5 pages)
14 August 2014Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 August 2014Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 August 2014Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 August 2014Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 August 2014Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 August 2014Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 August 2014Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 August 2014Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 February 2010Annual return made up to 7 June 2009 with a full list of shareholders (10 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 February 2010Annual return made up to 7 June 2009 with a full list of shareholders (10 pages)
22 February 2010Annual return made up to 7 June 2009 with a full list of shareholders (10 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 February 2010Administrative restoration application (2 pages)
16 February 2010Administrative restoration application (2 pages)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Return made up to 07/06/08; full list of members (7 pages)
22 October 2008Return made up to 07/06/08; full list of members (7 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: 20 cousin lane, london, EC4R 3TE (1 page)
30 November 2007Registered office changed on 30/11/07 from: 20 cousin lane, london, EC4R 3TE (1 page)
7 June 2007Incorporation (16 pages)
7 June 2007Incorporation (16 pages)