2 North First Street Haidan District
Beijing
100080
Director Name | Mr Andrew Derrick John Farmiloe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Greenway Close Totteridge London N20 8EN |
Director Name | Eberhard Kornotzki |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | Suite 3-15-1603, New World Center Chongwen District Beijing 100062 Foreign |
Secretary Name | Mr Andrew Derrick John Farmiloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Greenway Close Totteridge London N20 8EN |
Registered Address | 52 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2010 | Termination of appointment of Andrew Farmiloe as a secretary (1 page) |
3 May 2010 | Termination of appointment of Andrew Farmiloe as a secretary (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 June 2009 | Accounts made up to 30 September 2008 (2 pages) |
10 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
10 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
10 November 2008 | Secretary's Change of Particulars / andrew farmiloe / 28/09/2007 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close (1 page) |
10 November 2008 | Secretary's change of particulars / andrew farmiloe / 28/09/2007 (1 page) |
3 October 2008 | Director appointed mr hui zhang (1 page) |
3 October 2008 | Appointment terminated director eberhard kornotzki (1 page) |
3 October 2008 | Appointment Terminated Director eberhard kornotzki (1 page) |
3 October 2008 | Appointment Terminated Director andrew farmiloe (1 page) |
3 October 2008 | Appointment terminated director andrew farmiloe (1 page) |
3 October 2008 | Director appointed mr hui zhang (1 page) |
17 January 2008 | Ad 25/12/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
17 January 2008 | Ad 25/12/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 2 new square lincoln's inn london WC2A 3RZ (1 page) |
14 January 2008 | Application to commence business (2 pages) |
14 January 2008 | Application to commence business (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 2 new square lincoln's inn london WC2A 3RZ (1 page) |
14 January 2008 | Certificate of authorisation to commence business and borrow (1 page) |
14 January 2008 | Certificate of authorisation to commence business and borrow (1 page) |
28 September 2007 | Incorporation (17 pages) |
28 September 2007 | Incorporation (17 pages) |