Company NameHaobo International UK Co. Ltd
Company StatusDissolved
Company Number06852082
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameUK Haobo International Co. Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameHao Huang
Date of BirthJune 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Square
London
EC2M 4YF
Director NameXiangxun Huang
Date of BirthDecember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleManager
Correspondence AddressRoom 602 No.5 Building Shuixingyu Shuixing Street
Lucheng District
Wenzhou Cityzhejiang
Wenzhou 201605
Director NameMr Michael Anthony Brophy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Square
London
EC2M 4YF

Location

Registered Address9 Devonshire Square
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit-£61,783
Net Worth-£298,791
Cash£5,227
Current Liabilities£304,018

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 July 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1
(3 pages)
27 July 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1
(3 pages)
26 July 2011Termination of appointment of Michael Brophy as a director (1 page)
26 July 2011Termination of appointment of Michael Brophy as a director (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 September 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
3 June 2010Appointment of Mr Michael Anthony Brophy as a director (2 pages)
3 June 2010Appointment of Mr Michael Anthony Brophy as a director (2 pages)
17 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 10.00
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 10.00
(4 pages)
1 May 2010Director's details changed for Hao Huang on 1 December 2009 (2 pages)
1 May 2010Director's details changed for Hao Huang on 1 December 2009 (2 pages)
1 May 2010Director's details changed for Hao Huang on 1 December 2009 (2 pages)
1 May 2010Termination of appointment of Hao Huang as a director (1 page)
1 May 2010Termination of appointment of Hao Huang as a director (1 page)
9 September 2009Company name changed uk haobo international co. LTD\certificate issued on 10/09/09 (2 pages)
9 September 2009Company name changed uk haobo international co. LTD\certificate issued on 10/09/09 (2 pages)
27 August 2009Appointment terminated director xiangxun huang (1 page)
27 August 2009Appointment Terminated Director xiangxun huang (1 page)
25 August 2009Registered office changed on 25/08/2009 from, 83 bishopton drive, macclesfield, SK11 8TS, uk (1 page)
25 August 2009Registered office changed on 25/08/2009 from, 83 bishopton drive, macclesfield, SK11 8TS, uk (1 page)
19 March 2009Incorporation (14 pages)
19 March 2009Incorporation (14 pages)