Company NameNING Li Limited
Company StatusDissolved
Company Number07736913
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date29 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Director

Director NameMr Ning Li
Date of BirthMarch 1975 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
London
N3 2LT

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Ning Li
100.00%
Ordinary A

Financials

Year2014
Net Worth-£33,222
Current Liabilities£615,977

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 January

Filing History

29 March 2021Final Gazette dissolved following liquidation (1 page)
29 December 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
24 July 2020Liquidators' statement of receipts and payments to 14 May 2020 (13 pages)
25 July 2019Liquidators' statement of receipts and payments to 14 May 2019 (13 pages)
26 July 2018Liquidators' statement of receipts and payments to 14 May 2018 (13 pages)
2 May 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2 May 2018 (2 pages)
1 June 2017Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 June 2017 (2 pages)
30 May 2017Statement of affairs (8 pages)
30 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-15
(1 page)
30 May 2017Statement of affairs (8 pages)
30 May 2017Appointment of a voluntary liquidator (1 page)
30 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-15
(1 page)
30 May 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
25 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
28 May 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
28 May 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
25 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
29 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
23 July 2012Statement of capital following an allotment of shares on 11 August 2011
  • GBP 100
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 11 August 2011
  • GBP 100
(3 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)