Company NameHongkong Win Wa International Trade Co., Ltd
Company StatusDissolved
Company Number08637968
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Ruiqun Zhou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThe Fifth Villagers Group Linong Village
Shantou Town Nanming County
Hunan Province
China
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusClosed
Appointed05 August 2013(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 1 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Ruiqun Zhou
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (1 page)
24 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 August 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 10 August 2017 (1 page)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
11 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
4 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
5 August 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
23 July 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 August 2014Director's details changed for Ms Ruiqun Zhou on 5 August 2013 (2 pages)
17 August 2014Director's details changed for Ms Ruiqun Zhou on 5 August 2013 (2 pages)
17 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
17 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
17 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
17 August 2014Director's details changed for Ms Ruiqun Zhou on 5 August 2013 (2 pages)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 100
(27 pages)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 100
(27 pages)