Company NameH M Gelivable Trading UK Limited
Company StatusDissolved
Company Number07668065
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYanxiang Xia
Date of BirthOctober 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom504 5th Building Wanhong Second Village
Yangshe Town
Zhangjiagang City
Jiangsu Province
315000
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2011(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed23 May 2014(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 25 July 2014)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address3rd Floor 120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Yanxiang Xia
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 March 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 13 March 2015 (1 page)
25 July 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England to 124 Baker Street London W1U 6TY on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England to 124 Baker Street London W1U 6TY on 25 July 2014 (1 page)
25 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 July 2014Termination of appointment of Rm Company Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Rm Company Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
25 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 May 2014Termination of appointment of Rm Registrars Limited as a secretary (1 page)
29 May 2014Appointment of Rm Company Services Limited as a secretary (2 pages)
29 May 2014Termination of appointment of Rm Registrars Limited as a secretary (1 page)
29 May 2014Appointment of Rm Company Services Limited as a secretary (2 pages)
23 May 2014Secretary's details changed for Rm Registrars Limited on 14 June 2011 (1 page)
23 May 2014Registered office address changed from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom on 23 May 2014 (1 page)
23 May 2014Secretary's details changed for Rm Registrars Limited on 14 June 2011 (1 page)
23 May 2014Registered office address changed from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom on 23 May 2014 (1 page)
27 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
16 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2011Incorporation (51 pages)
14 June 2011Incorporation (51 pages)