London
EC2M 4YF
Director Name | Xiangxun Huang |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Manager |
Correspondence Address | Room 602 No.5 Building Shuixingyu Shuixing Street Lucheng District Wenzhou Cityzhejiang Wenzhou 201605 |
Director Name | Mr Michael Anthony Brophy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Square London EC2M 4YF |
Registered Address | 9 Devonshire Square London EC2M 4YF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£61,783 |
Net Worth | -£298,791 |
Cash | £5,227 |
Current Liabilities | £304,018 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
26 July 2011 | Termination of appointment of Michael Brophy as a director (1 page) |
26 July 2011 | Termination of appointment of Michael Brophy as a director (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Appointment of Mr Michael Anthony Brophy as a director (2 pages) |
3 June 2010 | Appointment of Mr Michael Anthony Brophy as a director (2 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
1 May 2010 | Director's details changed for Hao Huang on 1 December 2009 (2 pages) |
1 May 2010 | Director's details changed for Hao Huang on 1 December 2009 (2 pages) |
1 May 2010 | Director's details changed for Hao Huang on 1 December 2009 (2 pages) |
1 May 2010 | Termination of appointment of Hao Huang as a director (1 page) |
1 May 2010 | Termination of appointment of Hao Huang as a director (1 page) |
9 September 2009 | Company name changed uk haobo international co. LTD\certificate issued on 10/09/09 (2 pages) |
9 September 2009 | Company name changed uk haobo international co. LTD\certificate issued on 10/09/09 (2 pages) |
27 August 2009 | Appointment terminated director xiangxun huang (1 page) |
27 August 2009 | Appointment Terminated Director xiangxun huang (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from, 83 bishopton drive, macclesfield, SK11 8TS, uk (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from, 83 bishopton drive, macclesfield, SK11 8TS, uk (1 page) |
19 March 2009 | Incorporation (14 pages) |
19 March 2009 | Incorporation (14 pages) |