Zhongxin Wanxiao Qiuchang West 18
Lijiang Gucheng
Yunnan 674100
China Prc
Director Name | Amy St Clair Wright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wang Jiazhuang Zhongxin Wanxiao Qiuchang West 18 Lijiang Gucheng Yunnan 674100 China Prc |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2000(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 May 2004) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Amy St Clair Wright |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1304 Nw 188th Street Seattle 98177 Washington United States |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,096 |
Cash | £155 |
Current Liabilities | £5,783 |
Latest Accounts | 1 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 February |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Voluntary strike-off action has been suspended (1 page) |
13 June 2003 | Application for striking-off (1 page) |
17 December 2002 | Delivery ext'd 3 mth 01/02/02 (1 page) |
17 September 2002 | Return made up to 01/07/02; full list of members (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 1 February 2001 (5 pages) |
6 November 2001 | Director's particulars changed (2 pages) |
6 November 2001 | Director's particulars changed (2 pages) |
29 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
27 February 2001 | Accounts for a small company made up to 1 February 2000 (2 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
16 August 2000 | Return made up to 01/07/00; full list of members (5 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Accounting reference date shortened from 31/07/00 to 01/02/00 (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Ad 01/07/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
7 July 1999 | Ad 01/07/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
7 July 1999 | Resolutions
|
1 July 1999 | Incorporation (12 pages) |