Company NameH.D International Trading Company Limited
Company StatusDissolved
Company Number07248195
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yu Tang
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceChina
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameFarstar Cpa Limited (Corporation)
StatusClosed
Appointed22 May 2015(5 years after company formation)
Appointment Duration4 years, 4 months (closed 15 October 2019)
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shangha
200070
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2012(2 years after company formation)
Appointment Duration2 years (resigned 10 May 2014)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed10 May 2014(4 years after company formation)
Appointment Duration1 year (resigned 22 May 2015)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed10 May 2014(4 years after company formation)
Appointment Duration1 year (resigned 22 May 2015)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Yu Tang
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 10 May 2018 with updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
11 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 22 May 2015 (1 page)
22 May 2015Appointment of Farstar Cpa Limited as a secretary on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Yu Tang on 22 May 2015 (2 pages)
22 May 2015Appointment of Farstar Cpa Limited as a secretary on 22 May 2015 (2 pages)
22 May 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 22 May 2015 (1 page)
22 May 2015Director's details changed for Mr Yu Tang on 22 May 2015 (2 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
6 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
27 May 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
27 May 2014Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 27 May 2014 (1 page)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
27 May 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
1 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 May 2012Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 May 2012Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
24 May 2012Termination of appointment of C&R Business Consulting Limited as a secretary (1 page)
24 May 2012Termination of appointment of C&R Business Consulting Limited as a secretary (1 page)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom on 22 May 2012 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 10 May 2011 (1 page)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 10 May 2011 (1 page)
10 May 2010Incorporation (17 pages)
10 May 2010Incorporation (17 pages)