Company NameLAN Tu Trading (UK) Limited
Company StatusDissolved
Company Number05147900
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date22 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Zohaib Nazir Mir
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(8 years, 10 months after company formation)
Appointment Duration2 years (closed 22 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Director NameZhongde Nang
Date of BirthDecember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 15 Wen Zhou Development
Zone
Wen Zhou
32500
Chinese
Secretary NameMiss Ge Xin Zheng
NationalityChinese
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Coltman Street
Hull
North Humberside
HU3 2SG
Secretary NameKe Chen Ye
NationalityChinese
StatusResigned
Appointed06 June 2005(12 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2013)
RoleSecretary
Correspondence Address53 Coltman Street
Hull
North Humberside
HU3 2SG
Director NameMr Shahid Rafiq
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(8 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit: 3-4 Grange Street
Keighley
West Yorkshire
BD21 3EJ

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at £1Shahid Rafiq
100.00%
Ordinary

Financials

Year2014
Net Worth£146,534
Cash£115,885
Current Liabilities£3,817,902

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
22 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
7 July 2014Liquidators statement of receipts and payments to 9 June 2014 (7 pages)
7 July 2014Liquidators' statement of receipts and payments to 9 June 2014 (7 pages)
7 July 2014Liquidators statement of receipts and payments to 9 June 2014 (7 pages)
7 July 2014Liquidators' statement of receipts and payments to 9 June 2014 (7 pages)
21 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 June 2013Registered office address changed from Unit: 3-4 Grange Street Keighley West Yorkshire BD21 3EJ England on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Unit: 3-4 Grange Street Keighley West Yorkshire BD21 3EJ England on 21 June 2013 (2 pages)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Statement of affairs with form 4.19 (8 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Statement of affairs with form 4.19 (8 pages)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(3 pages)
28 May 2013Termination of appointment of Shahid Rafiq as a director on 15 April 2013 (1 page)
28 May 2013Appointment of Mr Zohaib Nazir Mir as a director on 15 April 2013 (2 pages)
28 May 2013Termination of appointment of Shahid Rafiq as a director on 15 April 2013 (1 page)
28 May 2013Appointment of Mr Zohaib Nazir Mir as a director on 15 April 2013 (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(3 pages)
1 May 2013Termination of appointment of Ke Chen Ye as a secretary on 1 April 2013 (1 page)
1 May 2013Termination of appointment of Zhongde Nang as a director on 1 April 2013 (1 page)
1 May 2013Termination of appointment of Ke Chen Ye as a secretary on 1 April 2013 (1 page)
1 May 2013Termination of appointment of Zhongde Nang as a director on 1 April 2013 (1 page)
1 May 2013Termination of appointment of Zhongde Nang as a director on 1 April 2013 (1 page)
1 May 2013Termination of appointment of Ke Chen Ye as a secretary on 1 April 2013 (1 page)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 April 2013Appointment of Mr Shahid Rafiq as a director on 1 April 2013 (2 pages)
15 April 2013Appointment of Mr Shahid Rafiq as a director on 1 April 2013 (2 pages)
15 April 2013Appointment of Mr Shahid Rafiq as a director on 1 April 2013 (2 pages)
15 April 2013Registered office address changed from 34 Broughton Street Manchester M8 8NN United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 34 Broughton Street Manchester M8 8NN United Kingdom on 15 April 2013 (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
18 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 August 2011Registered office address changed from Unit 1 21 Plane Street Hull East Yorkshire HU3 6BU on 18 August 2011 (1 page)
18 August 2011Director's details changed for Zhongde Nang on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from Unit 1 21 Plane Street Hull East Yorkshire HU3 6BU on 18 August 2011 (1 page)
18 August 2011Director's details changed for Zhongde Nang on 18 August 2011 (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 December 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 December 2010Administrative restoration application (3 pages)
6 December 2010Administrative restoration application (3 pages)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Return made up to 08/06/09; full list of members (3 pages)
13 August 2009Return made up to 08/06/09; full list of members (3 pages)
30 April 2009Accounts made up to 30 June 2008 (2 pages)
30 April 2009Accounts made up to 30 June 2008 (2 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 September 2008Accounts made up to 30 June 2006 (2 pages)
23 September 2008Accounts made up to 30 June 2006 (2 pages)
22 September 2008Return made up to 08/06/08; full list of members (3 pages)
22 September 2008Return made up to 08/06/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from, unit 19A halesworth road, lewisham, london, SE13 7TJ (1 page)
11 August 2008Registered office changed on 11/08/2008 from, unit 19A halesworth road, lewisham, london, SE13 7TJ (1 page)
27 February 2008Registered 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 2008Registered 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 2007Return made up to 08/06/07; no change of members (6 pages)
14 September 2007Return made up to 08/06/07; no change of members (6 pages)
15 August 2006Return made up to 08/06/06; full list of members (2 pages)
15 August 2006Return made up to 08/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 August 2005Registered office changed on 11/08/05 from: zone 3A, 80 goulton street, hull, east yorkshire HU3 4AT (1 page)
11 August 2005Registered office changed on 11/08/05 from: zone 3A, 80 goulton street, hull, east yorkshire HU3 4AT (1 page)
25 July 2005Return made up to 08/06/05; full list of members (6 pages)
25 July 2005Return made up to 08/06/05; full list of members (6 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Registered office changed on 21/06/05 from: unit 14A hull business centre, guildhall road queens garden, hull, england HU1 1HJ (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: unit 14A hull business centre, guildhall road queens garden, hull, england HU1 1HJ (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: 6 riverside road, london, E15 2RG (1 page)
26 July 2004Registered office changed on 26/07/04 from: 6 riverside road, london, E15 2RG (1 page)
8 June 2004Incorporation (14 pages)
8 June 2004Incorporation (14 pages)