Stockport
Cheshire
SK5 8LT
Secretary Name | Xiaoling Huang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Northumberland Road Stockport Cheshire SK5 8LT |
Registered Address | 469 Kingsway Manchester M19 1NR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Jian Yang Su 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,619 |
Cash | £36,913 |
Current Liabilities | £25,149 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Xiaoling Huang as a secretary on 11 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Xiaoling Huang as a secretary on 11 July 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 September 2014 | Registered office address changed from Citibase, C/O C K Wong & Co 40 Princess Street Manchester Greater Manchester M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Citibase, C/O C K Wong & Co 40 Princess Street Manchester Greater Manchester M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page) |
22 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Director's details changed for Jian Yang Su on 12 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jian Yang Su on 12 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 November 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
29 November 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: unit 222 citibase c/o ck wong and co 40 princess street manchester lancashire M1 6DE (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: unit 222 citibase c/o ck wong and co 40 princess street manchester lancashire M1 6DE (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 79 northumberland road stockport cheshire SK5 8LT (1 page) |
1 September 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
1 September 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 79 northumberland road stockport cheshire SK5 8LT (1 page) |
12 July 2006 | Incorporation (14 pages) |
12 July 2006 | Incorporation (14 pages) |