Pudong New Dist Shanghai
China
Secretary Name | Hkrtp Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2011(same day as company formation) |
Correspondence Address | Rm 1007 10/F Ho King Comm Ctr No.2-16 Fa Yuen Stre Mongkok Hong Kong |
Director Name | Stephen Crawford Leopold |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2013) |
Role | Merchant |
Country of Residence | Britain |
Correspondence Address | 49 Priory Street Bowdon Cheshire WA14 3BQ |
Director Name | Ms Jingjing Luo |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 August 2013(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2016) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ |
Website | www.flowsystemseng.com |
---|
Registered Address | 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Han Zang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£145,119 |
Cash | £27,385 |
Current Liabilities | £179,938 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
28 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
29 April 2017 | Termination of appointment of Jingjing Luo as a director on 30 November 2016 (1 page) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
29 April 2017 | Termination of appointment of Jingjing Luo as a director on 30 November 2016 (1 page) |
13 March 2017 | Registered office address changed from Westgate House Westgate Road London Greater London W5 1YY England to 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Westgate House Westgate Road London Greater London W5 1YY England to 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 13 March 2017 (1 page) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 October 2015 | Registered office address changed from 18-24 Stoke Road Slough SL2 5AG to Westgate House Westgate Road London Greater London W5 1YY on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 18-24 Stoke Road Slough SL2 5AG to Westgate House Westgate Road London Greater London W5 1YY on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 18-24 Stoke Road Slough SL2 5AG to Westgate House Westgate Road London Greater London W5 1YY on 8 October 2015 (1 page) |
8 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 September 2013 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England on 23 September 2013 (1 page) |
3 September 2013 | Appointment of Ms Jingjing Luo as a director (2 pages) |
3 September 2013 | Appointment of Ms Jingjing Luo as a director (2 pages) |
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 March 2013 | Termination of appointment of Stephen Leopold as a director (1 page) |
14 March 2013 | Termination of appointment of Stephen Leopold as a director (1 page) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Registered office address changed from Daresbury Innovation Centre Daresbury Science and Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Daresbury Innovation Centre Daresbury Science and Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS on 26 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Msh4590 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff Wales Uk CF11 7AW on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Msh4590 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff Wales Uk CF11 7AW on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Msh4590 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff Wales Uk CF11 7AW on 9 July 2012 (2 pages) |
12 January 2012 | Appointment of Stephen Crawford Leopold as a director (3 pages) |
12 January 2012 | Appointment of Stephen Crawford Leopold as a director (3 pages) |
5 July 2011 | Incorporation (29 pages) |
5 July 2011 | Incorporation (29 pages) |