Salford
Lancashire
M3 7DB
Director Name | Zhongde Nang |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Plot 15 Wen Zhou Development Zone Wen Zhou 32500 Chinese |
Secretary Name | Miss Ge Xin Zheng |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Coltman Street Hull North Humberside HU3 2SG |
Secretary Name | Ke Chen Ye |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 06 June 2005(12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2013) |
Role | Secretary |
Correspondence Address | 53 Coltman Street Hull North Humberside HU3 2SG |
Director Name | Mr Shahid Rafiq |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit: 3-4 Grange Street Keighley West Yorkshire BD21 3EJ |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at £1 | Shahid Rafiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,534 |
Cash | £115,885 |
Current Liabilities | £3,817,902 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (7 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (7 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (7 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (7 pages) |
21 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 June 2013 | Registered office address changed from Unit: 3-4 Grange Street Keighley West Yorkshire BD21 3EJ England on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from Unit: 3-4 Grange Street Keighley West Yorkshire BD21 3EJ England on 21 June 2013 (2 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Statement of affairs with form 4.19 (8 pages) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Statement of affairs with form 4.19 (8 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Termination of appointment of Shahid Rafiq as a director on 15 April 2013 (1 page) |
28 May 2013 | Appointment of Mr Zohaib Nazir Mir as a director on 15 April 2013 (2 pages) |
28 May 2013 | Termination of appointment of Shahid Rafiq as a director on 15 April 2013 (1 page) |
28 May 2013 | Appointment of Mr Zohaib Nazir Mir as a director on 15 April 2013 (2 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
1 May 2013 | Termination of appointment of Ke Chen Ye as a secretary on 1 April 2013 (1 page) |
1 May 2013 | Termination of appointment of Zhongde Nang as a director on 1 April 2013 (1 page) |
1 May 2013 | Termination of appointment of Ke Chen Ye as a secretary on 1 April 2013 (1 page) |
1 May 2013 | Termination of appointment of Zhongde Nang as a director on 1 April 2013 (1 page) |
1 May 2013 | Termination of appointment of Zhongde Nang as a director on 1 April 2013 (1 page) |
1 May 2013 | Termination of appointment of Ke Chen Ye as a secretary on 1 April 2013 (1 page) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Appointment of Mr Shahid Rafiq as a director on 1 April 2013 (2 pages) |
15 April 2013 | Appointment of Mr Shahid Rafiq as a director on 1 April 2013 (2 pages) |
15 April 2013 | Appointment of Mr Shahid Rafiq as a director on 1 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from 34 Broughton Street Manchester M8 8NN United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 34 Broughton Street Manchester M8 8NN United Kingdom on 15 April 2013 (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Registered office address changed from Unit 1 21 Plane Street Hull East Yorkshire HU3 6BU on 18 August 2011 (1 page) |
18 August 2011 | Director's details changed for Zhongde Nang on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from Unit 1 21 Plane Street Hull East Yorkshire HU3 6BU on 18 August 2011 (1 page) |
18 August 2011 | Director's details changed for Zhongde Nang on 18 August 2011 (2 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 December 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 December 2010 | Administrative restoration application (3 pages) |
6 December 2010 | Administrative restoration application (3 pages) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Return made up to 08/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 08/06/09; full list of members (3 pages) |
30 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
30 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 September 2008 | Accounts made up to 30 June 2006 (2 pages) |
23 September 2008 | Accounts made up to 30 June 2006 (2 pages) |
22 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
22 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from, unit 19A halesworth road, lewisham, london, SE13 7TJ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, unit 19A halesworth road, lewisham, london, SE13 7TJ (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, zone 3-a, seabright china products centre, 80 goulton street hull, east yorkshire, HU3 4AT (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from, zone 3-a, seabright china products centre, 80 goulton street hull, east yorkshire, HU3 4AT (1 page) |
14 September 2007 | Return made up to 08/06/07; no change of members (6 pages) |
14 September 2007 | Return made up to 08/06/07; no change of members (6 pages) |
15 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: zone 3A, 80 goulton street, hull, east yorkshire HU3 4AT (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: zone 3A, 80 goulton street, hull, east yorkshire HU3 4AT (1 page) |
25 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
25 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: unit 14A hull business centre, guildhall road queens garden, hull, england HU1 1HJ (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: unit 14A hull business centre, guildhall road queens garden, hull, england HU1 1HJ (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 6 riverside road, london, E15 2RG (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 6 riverside road, london, E15 2RG (1 page) |
8 June 2004 | Incorporation (14 pages) |
8 June 2004 | Incorporation (14 pages) |