Hampton Hill
Hampton
Middlesex
TW12 1SL
Director Name | Mr Teng Bo Yang |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 14 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 January 2016) |
Role | CEO |
Country of Residence | China |
Correspondence Address | Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP |
Secretary Name | Ms Jean Jameson |
---|---|
Status | Closed |
Appointed | 21 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Jin Long Zhang |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 January 2016) |
Role | Joint Md |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Xiu Fu Wang |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Manager |
Country of Residence | China |
Correspondence Address | 4 Jurston Court Gerridge Street London SE1 7GH |
Secretary Name | Guo Hui Huang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Lincoln Way Sunbury London TW16 7HJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Telephone | 020 89432349 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Jinglong Zhang 50.00% Ordinary |
---|---|
50 at £1 | Mr Teng Bo Yang 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (4 pages) |
20 October 2015 | Application to strike the company off the register (4 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 August 2014 | Registered office address changed from Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 July 2013 | Change of name notice (2 pages) |
10 July 2013 | Company name changed newland travel LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Company name changed newland travel LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Director's details changed for Mr Jinglong Zhang on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Jinglong Zhang on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Jinglong Zhang on 1 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Appointment of Mr Jinglong Zhang as a director (2 pages) |
8 July 2013 | Appointment of Mr Jinglong Zhang as a director (2 pages) |
16 April 2013 | Appointment of Ms Jean Jameson as a secretary (1 page) |
16 April 2013 | Appointment of Ms Jean Jameson as a secretary (1 page) |
21 March 2013 | Registered office address changed from 1St Floor, 66 Shaftesbury Avenue London W1D 6LX on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 1St Floor, 66 Shaftesbury Avenue London W1D 6LX on 21 March 2013 (1 page) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Termination of appointment of Xiu Wang as a director (1 page) |
25 October 2012 | Termination of appointment of Xiu Wang as a director (1 page) |
25 October 2012 | Appointment of Mr Teng Bo Yang as a director (2 pages) |
25 October 2012 | Appointment of Mr Teng Bo Yang as a director (2 pages) |
1 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Termination of appointment of Guo Huang as a secretary (1 page) |
1 March 2012 | Appointment of Mr Andrew John Methven as a secretary (2 pages) |
1 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Appointment of Mr Andrew John Methven as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Guo Huang as a secretary (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Xiu Fu Wang on 1 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Xiu Fu Wang on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Xiu Fu Wang on 1 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 December 2009 (14 pages) |
12 March 2010 | Annual return made up to 6 December 2009 (14 pages) |
12 March 2010 | Annual return made up to 6 December 2009 (14 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 February 2009 | Return made up to 06/12/08; full list of members (10 pages) |
5 February 2009 | Return made up to 06/12/08; full list of members (10 pages) |
22 January 2009 | Appointment terminate, secretary apex corporate LIMITED logged form (1 page) |
22 January 2009 | Secretary appointed guo hui huang (2 pages) |
22 January 2009 | Appointment terminate, director apex nominees LIMITED logged form (1 page) |
22 January 2009 | Director appointed xiu fu wang (2 pages) |
22 January 2009 | Appointment terminate, director apex nominees LIMITED logged form (1 page) |
22 January 2009 | Secretary appointed guo hui huang (2 pages) |
22 January 2009 | Director appointed xiu fu wang (2 pages) |
22 January 2009 | Ad 06/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 January 2009 | Appointment terminate, secretary apex corporate LIMITED logged form (1 page) |
22 January 2009 | Ad 06/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
14 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 December 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
19 December 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
19 December 2008 | Appointment terminated secretary apex corporate LIMITED (1 page) |
19 December 2008 | Appointment terminated secretary apex corporate LIMITED (1 page) |
6 December 2007 | Incorporation (14 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
6 December 2007 | Incorporation (14 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |