Company NameOLWI (UK) Ltd
Company StatusDissolved
Company Number06615954
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 11 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameLong Win Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Xiaolong Liu
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt. 142 City Loft
The Quays
Salford
M50 3TZ
Secretary NameMs Xiyuan Hu
StatusClosed
Appointed01 January 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressApt. 142 City Loft
The Quays
Salford
M50 3TZ
Director NameXiaolong Liu
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter House Oxford Street
Manchester
M1 5AN
Secretary NameXiyuan Hu
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPeter House Oxford Street
Manchester
M1 5AN
Director NameMs Xiyuan Hu
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Thatto Heath Road
Thatto Heath
St. Helens
Merseyside
WA9 5PE

Location

Registered AddressApt. 142 City Loft
The Quays
Salford
M50 3TZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Xiaolong Liu
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,373
Cash£1
Current Liabilities£96,384

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Director's details changed for Mr Xiaolong Liu on 20 January 2015 (2 pages)
11 February 2015Director's details changed for Mr Xiaolong Liu on 20 January 2015 (2 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (4 pages)
9 January 2014Registered office address changed from 144 Thatto Heath Road Thatto Heath St. Helens Merseyside WA9 5PE on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 144 Thatto Heath Road Thatto Heath St. Helens Merseyside WA9 5PE on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 144 Thatto Heath Road Thatto Heath St. Helens Merseyside WA9 5PE on 9 January 2014 (1 page)
2 January 2014Termination of appointment of Xiyuan Hu as a director (1 page)
2 January 2014Registered office address changed from Apartment 142 City Lofts 94 the Quays Salford M50 3TZ England on 2 January 2014 (1 page)
2 January 2014Appointment of Mr Xiaolong Liu as a director (2 pages)
2 January 2014Registered office address changed from Apartment 142 City Lofts 94 the Quays Salford M50 3TZ England on 2 January 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
2 January 2014Termination of appointment of Xiyuan Hu as a director (1 page)
2 January 2014Appointment of Ms Xiyuan Hu as a secretary (2 pages)
2 January 2014Appointment of Mr Xiaolong Liu as a director (2 pages)
2 January 2014Registered office address changed from Apartment 142 City Lofts 94 the Quays Salford M50 3TZ England on 2 January 2014 (1 page)
2 January 2014Appointment of Ms Xiyuan Hu as a secretary (2 pages)
24 December 2013Company name changed long win LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Company name changed long win LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 11 October 2013 (1 page)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
28 May 2013Termination of appointment of Xiyuan Hu as a secretary (1 page)
28 May 2013Termination of appointment of Xiyuan Hu as a secretary (1 page)
28 May 2013Appointment of Mrs Xiyuan Hu as a director (2 pages)
28 May 2013Termination of appointment of Xiaolong Liu as a director (1 page)
28 May 2013Appointment of Mrs Xiyuan Hu as a director (2 pages)
28 May 2013Termination of appointment of Xiaolong Liu as a director (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Secretary's details changed for Xiyuan Hu on 1 January 2010 (1 page)
7 July 2010Director's details changed for Xiaolong Liu on 1 January 2010 (2 pages)
7 July 2010Secretary's details changed for Xiyuan Hu on 1 January 2010 (1 page)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Xiaolong Liu on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Xiaolong Liu on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Xiyuan Hu on 1 January 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 August 2009Registered office changed on 17/08/2009 from 35 labrador quay salford M50 3YH united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from 35 labrador quay salford M50 3YH united kingdom (1 page)
2 July 2009Return made up to 10/06/09; full list of members (3 pages)
2 July 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2008Incorporation (8 pages)
10 June 2008Incorporation (8 pages)