Company NameEverwin International Trade Co., Limited
Company StatusDissolved
Company Number06587191
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGuobiao Yu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityChinese
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address3/F, Guoan Shangcheng, No.1-28 South Road Of Tongg
Xinpu District, Lianyungang
Jiangsu
China
Secretary NameSBS Nominee Limited (Corporation)
StatusClosed
Appointed08 May 2011(3 years after company formation)
Appointment Duration8 years, 5 months (closed 08 October 2019)
Correspondence AddressUnit (S) 1002b, 10/F Fortress Tower 250 King's Roa
North Point
Hong Kong
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence AddressRm1007 10/F Ho King Comm. Ctr No.2-16 Fa Yuen Stre
Mongkok
Hong Kong

Location

Registered Address309 Winston House 2 Dollis Park
Finchley Central
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Guobiao Yu
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Registered office address changed from Hz2480 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2480 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 June 2016 (1 page)
6 June 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(4 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
4 June 2015Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Hz2480 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 4 June 2015 (1 page)
4 June 2015Director's details changed for Guobiao Yu on 8 May 2015 (2 pages)
4 June 2015Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Hz2480 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 4 June 2015 (1 page)
4 June 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
4 June 2015Director's details changed for Guobiao Yu on 8 May 2015 (2 pages)
4 June 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 10,000
(4 pages)
26 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 10,000
(4 pages)
22 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU United Kingdom on 21 June 2013 (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 July 2011Appointment of Sbs Nominee Limited as a secretary (2 pages)
29 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
29 June 2011Registered office address changed from 28 Homefield Gardens Mitcham CR4 3BY on 29 June 2011 (1 page)
28 June 2011Termination of appointment of Hkrtp Limited as a secretary (1 page)
24 June 2011Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 24 June 2011 (2 pages)
11 May 2011Registered office address changed from Mshm2200 Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 11 May 2011 (1 page)
15 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Hkrtp Limited on 8 May 2010 (2 pages)
9 July 2010Secretary's details changed for Hkrtp Limited on 8 May 2010 (2 pages)
9 July 2010Director's details changed for Guobiao Yu on 8 May 2010 (2 pages)
9 July 2010Director's details changed for Guobiao Yu on 8 May 2010 (2 pages)
12 August 2009Return made up to 08/05/09; full list of members (3 pages)
6 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 May 2008Incorporation (21 pages)