Company NameGreat Wall Trading Limited
Company StatusDissolved
Company Number06390712
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Karen Forbes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Goldsmith Avenue
The Hyde
London
NW9 7ET
Director NameMr Chang Jiang Yang
Date of BirthMay 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15c Goring Road
Bounds Green
London
N11 2BU
Director NameMr Zhaowei Zheng
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityChinese
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Goldsmith Avenue
London
NW9 7ET
Secretary NameNatasha Kay Yang
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address15c Goring Road
Bounds Green
London
N11 2BU

Location

Registered Address99 Goldsmith Avenue
London
NW9 7ET
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 March 2009Return made up to 16/02/09; full list of members (10 pages)
5 March 2009Director's change of particulars / chang yang / 25/02/2009 (1 page)
5 March 2009Director's Change of Particulars / chang yang / 25/02/2009 / HouseName/Number was: , now: 15C; Street was: 28 ewe close, now: goring road; Area was: shearling way, now: bounds green; Post Code was: N7 9TL, now: N11 2BU (1 page)
5 March 2009Secretary's Change of Particulars / natasha yang / 25/02/2009 / HouseName/Number was: , now: 15C; Street was: 28 ewe close, now: goring road; Area was: shearling way, now: bounds green; Post Code was: N7 9TL, now: N11 2BU (1 page)
5 March 2009Secretary's change of particulars / natasha yang / 25/02/2009 (1 page)
5 March 2009Return made up to 16/02/09; full list of members (10 pages)
4 October 2007Incorporation (19 pages)
4 October 2007Incorporation (19 pages)