Putney
CW15 6QL
Director Name | Hong Xu |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 90a Crown Lane Southgate London N14 5AA |
Secretary Name | Weirong Xu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 90a Crown Lane Southgate N14 5AA |
Director Name | Mr Shahid Maqbool |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Runnymede Gardens Greenford Middlesex UB6 8SX |
Director Name | Mr Godwin Donkor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 September 2009) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 12 Maybank Avenue Hornchurch Essex RM12 5SA |
Director Name | Mr Zulfiqar Ali |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 19 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Roland Road London E17 9HN |
Secretary Name | Aston Giles Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2009) |
Correspondence Address | 100 Commercial Road London E1 1NU |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £1,131,876 |
Gross Profit | £505,259 |
Net Worth | £250,363 |
Cash | £78,701 |
Current Liabilities | £177,081 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2020 | Notice of final account prior to dissolution (14 pages) |
2 February 2010 | Registered office address changed from Kings Building Meadgate Road Nazeing Waltham Abbey EN92PB on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Kings Building Meadgate Road Nazeing Waltham Abbey EN92PB on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Kings Building Meadgate Road Nazeing Waltham Abbey EN92PB on 2 February 2010 (1 page) |
22 January 2010 | Appointment of a liquidator (1 page) |
22 January 2010 | Appointment of a liquidator (1 page) |
14 January 2010 | Order of court to wind up (2 pages) |
14 January 2010 | Order of court to wind up (2 pages) |
12 January 2010 | Order of court to wind up (1 page) |
12 January 2010 | Order of court to wind up (1 page) |
24 November 2009 | Appointment of provisional liquidator (8 pages) |
24 November 2009 | Appointment of provisional liquidator (8 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from the yard 4 harmer street gravesend kent DA12 2AX (1 page) |
1 October 2009 | Director appointed mr john smith (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from the yard 4 harmer street gravesend kent DA12 2AX (1 page) |
1 October 2009 | Appointment terminated director zulfiqar ali (1 page) |
1 October 2009 | Appointment terminated director zulfiqar ali (1 page) |
1 October 2009 | Director appointed mr john smith (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from kings building meadgate road nazeing waltham abbey essex EN9 2PB (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from kings building meadgate road nazeing waltham abbey essex EN9 2PB (1 page) |
15 September 2009 | Appointment terminated director godwin donkor (1 page) |
15 September 2009 | Appointment terminated director godwin donkor (1 page) |
14 September 2009 | Director appointed mr zulfiqar ali (1 page) |
14 September 2009 | Director appointed mr zulfiqar ali (1 page) |
9 June 2009 | Amended accounts made up to 31 October 2008 (12 pages) |
9 June 2009 | Amended accounts made up to 31 October 2008 (12 pages) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
19 March 2009 | Appointment terminate, secretary aston giles LTD logged form (1 page) |
19 March 2009 | Appointment terminate, secretary aston giles LTD logged form (1 page) |
17 March 2009 | Return made up to 10/10/08; full list of members (3 pages) |
17 March 2009 | Return made up to 10/10/08; full list of members (3 pages) |
16 March 2009 | Appointment terminated secretary aston giles LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary aston giles LIMITED (1 page) |
2 March 2009 | Appointment terminated director shahid maqbool (1 page) |
2 March 2009 | Appointment terminated director shahid maqbool (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 100 commercial road london E1 1NU (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 100 commercial road london E1 1NU (1 page) |
17 February 2009 | Director appointed godwin donkor (2 pages) |
17 February 2009 | Director appointed godwin donkor (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 December 2007 | Return made up to 10/10/07; full list of members (6 pages) |
13 December 2007 | Return made up to 10/10/07; full list of members (6 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 120A langthorne road london E11 4HR (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 120A langthorne road london E11 4HR (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 201 china products wholesale centre 35-40 rea street digbeth birmingham west midlands B5 6HT (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: unit 201 china products wholesale centre 35-40 rea street digbeth birmingham west midlands B5 6HT (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: unit 20 china products wholesale centre 35 - 40 rea street digbeth birmingham B5 6HT (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: unit 20 china products wholesale centre 35 - 40 rea street digbeth birmingham B5 6HT (1 page) |
10 October 2006 | Incorporation (16 pages) |
10 October 2006 | Incorporation (16 pages) |