Harrow
Middlesex
HA3 9LY
Director Name | Mr Yuning Liang |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Loretto Gardens Harrow Middlesex HA3 9LY |
Secretary Name | Mr Yuning Liang |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Loretto Gardens Harrow Middlesex HA3 9LY |
Registered Address | 35 Loretto Gardens Harrow Middlesex HA3 9LY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Taixing Cai 50.00% Ordinary |
---|---|
1 at £1 | Yuning Liang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8 |
Current Liabilities | £8 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Yuning Liang on 23 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Yuning Liang on 23 January 2010 (1 page) |
16 February 2010 | Director's details changed for Taixing Cai on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Yuning Liang on 23 January 2010 (2 pages) |
16 February 2010 | Registered office address changed from C/O Yuning Liang Silver Birches Bagshot Road West End Woking Surrey GU24 9QJ United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Secretary's details changed for Yuning Liang on 23 January 2010 (1 page) |
16 February 2010 | Registered office address changed from C/O Yuning Liang Silver Birches Bagshot Road West End Woking Surrey GU24 9QJ United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Taixing Cai on 23 January 2010 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Registered office address changed from 88B Ferrier Road Stevenage Hertfordshire SG2 0NY United Kingdom on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 88B Ferrier Road Stevenage Hertfordshire SG2 0NY United Kingdom on 10 February 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 7 kingsmill business park chapel mill road kingston upon thames london KT1 3GZ (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 7 kingsmill business park chapel mill road kingston upon thames london KT1 3GZ (1 page) |
23 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
23 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
23 January 2008 | Incorporation (9 pages) |
23 January 2008 | Incorporation (9 pages) |