Company NameLg Supply Co., Ltd
Company StatusDissolved
Company Number07926495
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Xiaodong Lu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityChinese
StatusClosed
Appointed01 August 2016(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address12/B1 Nan Shan Zhi Yuan 1001 Xue Yuan Avenue
Nanshan District
Shenzhen
Guangdong
518000
Director NameMr Guo Lei
Date of BirthApril 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressShen Zhen Shi Fu Tian Qu Nan Yuan Lu 68 Hao
Shang Bu Da Sha 072
Xin Xiang
518000
Director NameMr Xiaofeng Cai
Date of BirthAugust 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed01 April 2016(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressB Zuo 18d Xin Hong Kai Xuan Cheng 3 Dong
Xin An Xi Lu, Bao An Qu
Shen Zhen Shi
Guang Dong Sheng
China
Secretary NameT & E Trading Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence Address28 Rockwell Court
The Gateway
Watford
WD18 7HQ

Location

Registered Address11 Frognal Parade
Finchley Road
London
NW3 5HH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1000 at £1Guo Lei
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
7 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 May 2017Registered office address changed from 28 Rockwell Court the Gateway Watford WD18 7HQ to 11 Frognal Parade Finchley Road London NW3 5HH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 28 Rockwell Court the Gateway Watford WD18 7HQ to 11 Frognal Parade Finchley Road London NW3 5HH on 5 May 2017 (1 page)
9 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 August 2016Appointment of Mr Xiaodong Lu as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Xiaofeng Cai as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Xiaodong Lu as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Xiaofeng Cai as a director on 1 August 2016 (1 page)
9 April 2016Termination of appointment of Guo Lei as a director on 1 April 2016 (1 page)
9 April 2016Appointment of Mr Xiaofeng Cai as a director on 1 April 2016 (2 pages)
9 April 2016Termination of appointment of Guo Lei as a director on 1 April 2016 (1 page)
9 April 2016Appointment of Mr Xiaofeng Cai as a director on 1 April 2016 (2 pages)
28 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
(3 pages)
28 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
(3 pages)
20 August 2015Termination of appointment of T & E Trading Limited as a secretary on 20 August 2015 (1 page)
20 August 2015Termination of appointment of T & E Trading Limited as a secretary on 20 August 2015 (1 page)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
6 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
19 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
2 February 2013Secretary's details changed for T & E Trading Limited on 2 February 2013 (2 pages)
2 February 2013Secretary's details changed for T & E Trading Limited on 2 February 2013 (2 pages)
2 February 2013Secretary's details changed for T & E Trading Limited on 2 February 2013 (2 pages)
2 December 2012Registered office address changed from 12 Hunts Close Po Box 1327 Luton LU1 9JD United Kingdom on 2 December 2012 (1 page)
2 December 2012Registered office address changed from 12 Hunts Close Po Box 1327 Luton LU1 9JD United Kingdom on 2 December 2012 (1 page)
2 December 2012Registered office address changed from 12 Hunts Close Po Box 1327 Luton LU1 9JD United Kingdom on 2 December 2012 (1 page)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)