Company NameAnglo-Sino Trading Limited
Company StatusDissolved
Company Number07725191
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Jia Xiang Cao
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 401 Number 84 Yu Tian Xin Cun
Da Lian West Road,Hong Kou District
Shang Hai
200092
China
Director NameMr Wei Guo
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Princes Road
Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMrs Rui Pan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26a Princes Road
Teddington
Middlesex
TW11 0RW
Secretary NameMrs Rui Pan
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address26a Princes Road
Teddington
Middlesex
TW11 0RW

Location

Registered Address26a Princes Road
Teddington
Middlesex
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

100 at £1Anglo-sino Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
13 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 December 2013Director's details changed for Director Rui Pan on 15 November 2013 (2 pages)
5 December 2013Director's details changed for Mr Wei Guo on 15 November 2013 (2 pages)
5 December 2013Secretary's details changed for Mrs Rui Pan on 2 August 2011 (2 pages)
5 December 2013Secretary's details changed for Mrs Rui Pan on 2 August 2011 (2 pages)
5 December 2013Registered office address changed from 33 Chessholme Road Ashford Middlesex TW15 1LQ England on 5 December 2013 (1 page)
5 December 2013Director's details changed for Mr Wei Guo on 15 November 2013 (2 pages)
5 December 2013Registered office address changed from 33 Chessholme Road Ashford Middlesex TW15 1LQ England on 5 December 2013 (1 page)
5 December 2013Secretary's details changed for Mrs Rui Pan on 2 August 2011 (2 pages)
5 December 2013Registered office address changed from 33 Chessholme Road Ashford Middlesex TW15 1LQ England on 5 December 2013 (1 page)
5 December 2013Director's details changed for Director Rui Pan on 15 November 2013 (2 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)