Company NameHENG Jia Retail Inspiration Trading Co Ltd
Company StatusDissolved
Company Number05065855
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date30 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kam Yu Kong
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 30 June 2010)
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressFlat H, 19/F, Yiu Sing Mansion
Tai Koo Shing
Hong Kong
Director NameKim Chuan Leong
Date of BirthApril 1970 (Born 54 years ago)
NationalityMalaysian
StatusClosed
Appointed23 August 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 30 June 2010)
RoleMerchant
Correspondence Address21-E Towers 5
Grand Promenade
Sai Wan Ho
Hong Kong
China
Secretary NameKim Chuan Leong
NationalityMalaysian
StatusClosed
Appointed23 August 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 30 June 2010)
RoleMerchant
Correspondence Address21-E Towers 5
Grand Promenade
Sai Wan Ho
Hong Kong
China
Director NameDr Zu Dong Liu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Cedar Court
Sheen Lane
London
SW14 8LY
Director NameTao Wei
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Kempton Court
Kempton Avenue
Sunbury On Thames
TW16 5PA
Secretary NameDr Zu Dong Liu
NationalityChinese
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Cedar Court
Sheen Lane
London
SW14 8LY
Director NameLi Xin Sun
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 2007)
RoleCompany Director
Correspondence Address54 Fifth Cross Road
Twickenham
Middlesex
TW2 5LE
Secretary NameJie Lu
NationalityChinese
StatusResigned
Appointed10 October 2006(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 2007)
RoleManager
Correspondence Address4 Avenue Road
Feltham
Middlesex
TW13 4LU
Director NameXiaoxuan Chen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 2008)
RoleMerchant
Correspondence Address10 Regents Drive
Woodford Green
Essex
IG8 8RZ
Director NameLi Mao
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 2008)
RoleMerchant
Country of ResidenceEngland
Correspondence Address11 Regents Drive
Woodford Green
Essex
IG8 8RZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 March 2011Bona Vacantia disclaimer (1 page)
1 March 2011Bona Vacantia disclaimer (1 page)
30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2010Final Gazette dissolved following liquidation (1 page)
19 April 2010Administrator's progress report to 24 March 2010 (32 pages)
19 April 2010Administrator's progress report to 24 March 2010 (32 pages)
31 March 2010Notice of move from Administration to Dissolution (33 pages)
31 March 2010Notice of move from Administration to Dissolution on 25 March 2010 (33 pages)
21 November 2009Administrator's progress report to 24 September 2009 (28 pages)
21 November 2009Administrator's progress report to 24 September 2009 (28 pages)
11 June 2009Result of meeting of creditors (4 pages)
11 June 2009Result of meeting of creditors (4 pages)
6 June 2009Statement of administrator's proposal (39 pages)
6 June 2009Statement of administrator's proposal (39 pages)
1 April 2009Registered office changed on 01/04/2009 from unit 10 lyon business park river road barking essex IG11 0JS (1 page)
1 April 2009Registered office changed on 01/04/2009 from unit 10 lyon business park river road barking essex IG11 0JS (1 page)
31 March 2009Appointment of an administrator (1 page)
31 March 2009Appointment of an administrator (1 page)
15 December 2008Appointment terminated director xiaoxuan chen (1 page)
15 December 2008Appointment terminated director li mao (1 page)
15 December 2008Appointment Terminated Director li mao (1 page)
15 December 2008Appointment Terminated Director xiaoxuan chen (1 page)
23 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 September 2008Registered office changed on 03/09/2008 from rutland house 148 edmund street birmingham B3 2JR (1 page)
3 September 2008Registered office changed on 03/09/2008 from rutland house 148 edmund street birmingham B3 2JR (1 page)
14 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
14 April 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
10 April 2008Return made up to 08/03/08; full list of members (5 pages)
10 April 2008Return made up to 08/03/08; full list of members (5 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: thames house ashford road ashford middlesex TW15 1XB (1 page)
31 August 2007Registered office changed on 31/08/07 from: thames house ashford road ashford middlesex TW15 1XB (1 page)
15 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2007Return made up to 08/03/07; full list of members (7 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
14 June 2006Return made up to 08/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
14 June 2006Return made up to 08/03/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
9 June 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
25 April 2005Return made up to 08/03/05; full list of members (7 pages)
25 April 2005Return made up to 08/03/05; full list of members (7 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
16 June 2004Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2004Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
16 June 2004Resolutions
  • RES13 ‐ Apptmnts/sh transfer/al 08/03/04
(2 pages)
16 June 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
16 June 2004Resolutions
  • RES13 ‐ Apptmnts/sh transfer/al 08/03/04
(2 pages)
7 April 2004New director appointed (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 April 2004New secretary appointed;new director appointed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed;new director appointed (1 page)
8 March 2004Incorporation (31 pages)
8 March 2004Incorporation (31 pages)