Company NameChina Unwrapped Limited
Company StatusDissolved
Company Number07667638
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameGlowdorm Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Laurence Alan Plaskow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(9 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Simone Rosalind Plaskow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(9 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Richard Mark Plaskow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(1 year after company formation)
Appointment Duration4 years, 9 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Nicola Marie Plaskow
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cairns Close
St. Albans
Hertfordshire
AL4 0EB
Director NameMr Richard Mark Plaskow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cairns Close
St. Albans
Hertfordshire
AL4 0EB
Director NameMr Jeremy Paul Shalson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Sutherland House 70-78 West Hendon Broadway
London
NW9 7BT

Contact

Websitewww.china-unwrapped.co.uk

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1China House Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,815
Cash£544
Current Liabilities£5,949

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
3 February 2017Application to strike the company off the register (3 pages)
3 February 2017Application to strike the company off the register (3 pages)
24 June 2016Director's details changed for Mr Laurence Alan Plaskow on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Laurence Alan Plaskow on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Simone Rosalind Plaskow on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Simone Rosalind Plaskow on 24 June 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
17 December 2014Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages)
17 December 2014Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages)
17 December 2014Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages)
17 December 2014Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages)
17 December 2014Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages)
17 December 2014Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Richard Mark Plaskow on 19 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Richard Mark Plaskow on 19 October 2014 (2 pages)
11 June 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 June 2014Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages)
10 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX United Kingdom on 10 June 2014 (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Appointment of Mr Richard Plaskow as a director (2 pages)
9 July 2012Appointment of Mr Richard Plaskow as a director (2 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 April 2012Registered office address changed from 14 Cairns Close St. Albans Hertfordshire AL4 0EB United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 14 Cairns Close St. Albans Hertfordshire AL4 0EB United Kingdom on 13 April 2012 (1 page)
12 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 April 2012Appointment of Mr Laurence Alan Plaskow as a director (2 pages)
10 April 2012Appointment of Mr Laurence Alan Plaskow as a director (2 pages)
10 April 2012Appointment of Mrs Simone Rosalind Plaskow as a director (2 pages)
10 April 2012Termination of appointment of Richard Plaskow as a director (1 page)
10 April 2012Termination of appointment of Jeremy Shalson as a director (1 page)
10 April 2012Termination of appointment of Jeremy Shalson as a director (1 page)
10 April 2012Appointment of Mrs Simone Rosalind Plaskow as a director (2 pages)
10 April 2012Termination of appointment of Richard Plaskow as a director (1 page)
4 April 2012Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 April 2012 (1 page)
14 February 2012Appointment of Jeremy Paul Shalson as a director (2 pages)
14 February 2012Appointment of Jeremy Paul Shalson as a director (2 pages)
13 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
13 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
9 February 2012Registered office address changed from 14 Cairns Close St. Albans Hertfordshire AL4 0EB United Kingdom on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 14 Cairns Close St. Albans Hertfordshire AL4 0EB United Kingdom on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 14 Cairns Close St. Albans Hertfordshire AL4 0EB United Kingdom on 9 February 2012 (2 pages)
27 October 2011Termination of appointment of Nicola Plaskow as a director (1 page)
27 October 2011Termination of appointment of Nicola Plaskow as a director (1 page)
16 June 2011Company name changed glowdorm LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
16 June 2011Company name changed glowdorm LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Change of name notice (2 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)