Manchester
M3 2LF
Director Name | Mr Zu Dong Liu |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Director Name | Tao Wei |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Kempton Court Kempton Avenue Sunbury On Thames TW16 5PA |
Secretary Name | Mr Zu Dong Liu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kempton Court Kempton Avenue Sunbury On Thames Middlesex TW16 5PA |
Secretary Name | Jie Lu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 10 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2009) |
Role | Manager |
Correspondence Address | 4 Avenue Road Feltham Middlesex TW13 4LU |
Director Name | Mr Mark Anthony Charles Hillier |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2009) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 22 Fitzwarren Gardens London N19 3TP |
Director Name | Mrs Ying Wang |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 25 Shelson Avenue Feltham Middlesex TW13 4QS |
Director Name | Jun Xu |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chessholme Court Scotts Avenue Sunbury-On-Thames Middlesex TW16 7ES |
Secretary Name | Dan Li |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 28 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2010) |
Role | Manager |
Correspondence Address | 32 Padbury Close Bedfont Middlesex TW14 8SW |
Director Name | Dan Li |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tasman Court Staines Road West Sunbury-On-Thames TW16 7BA |
Director Name | Mr Zudong Liu |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2010) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Zilin Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 September 2010) |
Role | Company Director |
Correspondence Address | 28 Tasman Court Staines Road West Sunbury-On-Thames TW16 7BA |
Secretary Name | Xiaoyong Ding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 2011) |
Role | Company Director |
Correspondence Address | Thames House Ashford Road Ashford Middlesex TW15 1XB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£1,379,630 |
Cash | £4,325 |
Current Liabilities | £2,025,498 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
29 March 2017 | Completion of winding up (1 page) |
29 March 2017 | Completion of winding up (1 page) |
26 March 2014 | Order of court to wind up (4 pages) |
26 March 2014 | Order of court to wind up (4 pages) |
4 May 2012 | Administrator's progress report to 4 April 2012 (14 pages) |
4 May 2012 | Administrator's progress report to 4 April 2012 (14 pages) |
4 May 2012 | Administrator's progress report to 4 April 2012 (14 pages) |
30 December 2011 | Result of meeting of creditors (39 pages) |
30 December 2011 | Result of meeting of creditors (39 pages) |
1 December 2011 | Statement of administrator's proposal (29 pages) |
1 December 2011 | Statement of administrator's proposal (29 pages) |
7 November 2011 | Statement of affairs with form 2.14B (6 pages) |
7 November 2011 | Statement of affairs with form 2.14B (6 pages) |
14 October 2011 | Registered office address changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU England on 14 October 2011 (2 pages) |
11 October 2011 | Appointment of an administrator (1 page) |
11 October 2011 | Appointment of an administrator (1 page) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 February 2011 | Termination of appointment of Zilin Li as a secretary (1 page) |
2 February 2011 | Appointment of Mr Zudong Liu as a director (2 pages) |
2 February 2011 | Appointment of Mr Zudong Liu as a director (2 pages) |
2 February 2011 | Termination of appointment of Zilin Li as a secretary (1 page) |
2 February 2011 | Termination of appointment of Dan Li as a director (1 page) |
2 February 2011 | Termination of appointment of Xiaoyong Ding as a secretary (1 page) |
2 February 2011 | Termination of appointment of Dan Li as a director (1 page) |
2 February 2011 | Termination of appointment of Xiaoyong Ding as a secretary (1 page) |
27 January 2011 | Termination of appointment of Zudong Liu as a director (1 page) |
27 January 2011 | Termination of appointment of Zudong Liu as a director (1 page) |
26 January 2011 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 26 January 2011 (1 page) |
3 November 2010 | Appointment of Xiaoyong Ding as a secretary (3 pages) |
3 November 2010 | Appointment of Xiaoyong Ding as a secretary (3 pages) |
22 September 2010 | Appointment of Zilin Li as a secretary (3 pages) |
22 September 2010 | Termination of appointment of Jun Xu as a director (2 pages) |
22 September 2010 | Termination of appointment of Dan Li as a secretary (2 pages) |
22 September 2010 | Appointment of Dan Li as a director (3 pages) |
22 September 2010 | Termination of appointment of Dan Li as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Jun Xu as a director (2 pages) |
22 September 2010 | Appointment of Zilin Li as a secretary (3 pages) |
22 September 2010 | Appointment of Dan Li as a director (3 pages) |
17 September 2010 | Appointment of Mr Zudong Liu as a director (2 pages) |
17 September 2010 | Appointment of Mr Zudong Liu as a director (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Jun Xu on 8 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Jun Xu on 8 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Jun Xu on 8 March 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 January 2010 | Termination of appointment of Ying Wang as a director (2 pages) |
4 January 2010 | Termination of appointment of Ying Wang as a director (2 pages) |
9 December 2009 | Termination of appointment of Mark Hillier as a director (2 pages) |
9 December 2009 | Termination of appointment of Mark Hillier as a director (2 pages) |
11 August 2009 | Appointment terminated director zu liu (1 page) |
11 August 2009 | Secretary appointed dan li (1 page) |
11 August 2009 | Appointment terminated director zu liu (1 page) |
11 August 2009 | Appointment terminated secretary jie lu (1 page) |
11 August 2009 | Director appointed jun xu (1 page) |
11 August 2009 | Director appointed jun xu (1 page) |
11 August 2009 | Secretary appointed dan li (1 page) |
11 August 2009 | Appointment terminated secretary jie lu (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from 6 kempton court kempton avenue sunbury-on-thames middlesex TW16 5PA (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 6 kempton court kempton avenue sunbury-on-thames middlesex TW16 5PA (1 page) |
23 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Nc inc already adjusted 15/10/08 (1 page) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
8 February 2009 | Ad 15/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
8 February 2009 | Nc inc already adjusted 15/10/08 (1 page) |
8 February 2009 | Ad 15/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
9 October 2008 | Director appointed mr mark hillier (1 page) |
9 October 2008 | Director appointed mrs ying wang (1 page) |
9 October 2008 | Director appointed mrs ying wang (1 page) |
9 October 2008 | Director appointed mr mark hillier (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 6 kempton court, kempton avenue sunbury-on-thames middlesex TW16 5PA united kingdom (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 6 kempton court, kempton avenue sunbury-on-thames middlesex TW16 5PA united kingdom (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from thames house ashford road ashford middlesex TW15 1XB (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from thames house ashford road ashford middlesex TW15 1XB (1 page) |
18 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
14 March 2008 | Appointment terminated director tao wei (1 page) |
14 March 2008 | Appointment terminated director tao wei (1 page) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 April 2007 | Return made up to 08/03/07; full list of members
|
16 April 2007 | Return made up to 08/03/07; full list of members
|
14 June 2006 | Return made up to 08/03/06; full list of members
|
14 June 2006 | Return made up to 08/03/06; full list of members
|
9 June 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
9 June 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
25 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
16 June 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
16 June 2004 | Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
16 June 2004 | Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New secretary appointed;new director appointed (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New secretary appointed;new director appointed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (31 pages) |
8 March 2004 | Incorporation (31 pages) |