Birmingham
B2 4BG
Director Name | Mr Yueming Wu |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Spiral Court 12 Wheelwright Road Birmingham West Midlands B24 8NU |
Secretary Name | Gold Index Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Correspondence Address | Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Registered Address | 7 Courtside, London 7 Courtside London N8 8EW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
10 at £1 | Sam Zumbe 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 May 2015 | Registered office address changed from C/O Mr. Zumbe C/O. Peter Hannaford & Co. Ltd 1556 Stratford Road Stratford Road Hall Green Birmingham West Midlands B28 9HA England to C/O David Naylor 7 Courtside, London 7 Courtside London London N8 8EW on 19 May 2015 (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2014 | Registered office address changed from C/O the Bungalow Wentworth Stables Burbage Common Road Elmesthorpe Leicester Leics LE9 7SE England on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from C/O the Bungalow Wentworth Stables Burbage Common Road Elmesthorpe Leicester Leics LE9 7SE England on 5 May 2014 (1 page) |
5 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 January 2014 | Registered office address changed from the Bungalow Farm Burbage Common Road Elmesthorpe Leicester Leicestershire LE9 7SE on 30 January 2014 (1 page) |
28 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 April 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Registered office address changed from the White Bungalow Burbage Common Road Elmesthorpe Leicester LE9 7SE United Kingdom on 13 November 2012 (1 page) |
26 October 2012 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 26 October 2012 (1 page) |
6 September 2011 | Director's details changed for Mr. Samuel Salvatore Zumbe on 2 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr. Samuel Salvatore Zumbe on 2 September 2011 (2 pages) |
5 September 2011 | Appointment of Mr. Samuel Salvatore Zumbe as a director (2 pages) |
3 September 2011 | Termination of appointment of Yueming Wu as a director (1 page) |
2 September 2011 | Termination of appointment of Gold Index Management Limited as a secretary (1 page) |
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|