Company NameLi International Limited
Company StatusDissolved
Company Number04141514
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Czornenkyj
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2001(5 days after company formation)
Appointment Duration6 years, 4 months (closed 22 May 2007)
RoleChartered Accountant
Correspondence Address5 Snowdon Road
Eccles
Manchester
M30 9AS
Director NameWen Zhou Li
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2001(5 days after company formation)
Appointment Duration6 years, 4 months (closed 22 May 2007)
RoleProfessor Of Music
Correspondence Address36 Acresfield Road
Salford
M6 7QU
Secretary NameMichael Czornenkyj
NationalityBritish
StatusClosed
Appointed20 January 2001(5 days after company formation)
Appointment Duration6 years, 4 months (closed 22 May 2007)
RoleChartered Accountant
Correspondence Address5 Snowdon Road
Eccles
Manchester
M30 9AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor, Network House
475 Bolton Road
Pendlebury, Swinton
Manchester
M27 8BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
22 December 2006Application for striking-off (1 page)
5 December 2006Registered office changed on 05/12/06 from: 7TH floor emerson house, eccles manchester lancashire M30 0BG (1 page)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 February 2006Registered office changed on 10/02/06 from: 78-82 church street eccles manchester lancashire M30 0DA (1 page)
25 January 2006Return made up to 15/01/06; full list of members (2 pages)
26 January 2005Return made up to 15/01/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 15/01/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (3 pages)
10 December 2001Ad 20/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)