Company NameTsingda Century Plc
Company StatusDissolved
Company Number06384447
CategoryPublic Limited Company
Incorporation Date28 September 2007(16 years, 6 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hui Zhang
Date of BirthAugust 1966 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed01 December 2007(2 months after company formation)
Appointment Duration2 years, 7 months (closed 06 July 2010)
RoleCompany Director
Correspondence AddressRoom 701 Capital Expand Office
2 North First Street Haidan District
Beijing
100080
Director NameMr Andrew Derrick John Farmiloe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN
Director NameEberhard Kornotzki
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleConsultant
Correspondence AddressSuite 3-15-1603, New World Center
Chongwen District
Beijing
100062
Foreign
Secretary NameMr Andrew Derrick John Farmiloe
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN

Location

Registered Address52 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2010Termination of appointment of Andrew Farmiloe as a secretary (1 page)
3 May 2010Termination of appointment of Andrew Farmiloe as a secretary (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 June 2009Accounts made up to 30 September 2008 (2 pages)
10 November 2008Return made up to 28/09/08; full list of members (4 pages)
10 November 2008Return made up to 28/09/08; full list of members (4 pages)
10 November 2008Secretary'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 2008Secretary's change of particulars / andrew farmiloe / 28/09/2007 (1 page)
3 October 2008Director appointed mr hui zhang (1 page)
3 October 2008Appointment terminated director eberhard kornotzki (1 page)
3 October 2008Appointment Terminated Director eberhard kornotzki (1 page)
3 October 2008Appointment Terminated Director andrew farmiloe (1 page)
3 October 2008Appointment terminated director andrew farmiloe (1 page)
3 October 2008Director appointed mr hui zhang (1 page)
17 January 2008Ad 25/12/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
17 January 2008Ad 25/12/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
14 January 2008Application to commence business (2 pages)
14 January 2008Application to commence business (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
14 January 2008Certificate of authorisation to commence business and borrow (1 page)
14 January 2008Certificate of authorisation to commence business and borrow (1 page)
28 September 2007Incorporation (17 pages)
28 September 2007Incorporation (17 pages)