Company NameNew World Glasses Limited
Company StatusDissolved
Company Number06629830
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yong Zhang
Date of BirthJuly 1979 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed29 January 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 07 March 2023)
RoleOptician
Country of ResidenceEngland
Correspondence Address6 Royal Exchange Arcade
Manchester
M2 7EA
Secretary NameMs Xiaoqing Hu
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressXin Xian Jiao Ti Ju
Xin Yang Shi
He Nan Sheng 465550
China
Director NameMs Xiaoqing Hu
Date of BirthApril 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed02 July 2008(1 week after company formation)
Appointment Duration3 days (resigned 05 July 2008)
RoleCompany Director
Correspondence AddressF032, Sir Charles Groves Hall
Booth Street West
Manchester
M15 6PF
Director NameMr Yong Zhang
Date of BirthJuly 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed05 July 2008(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (resigned 15 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDi Yi Chu Ji Zhong Xue Feng Qiu Xian
Xin Xiang Shi
He Nan Sheng
453300
Director NameMrs Xiao Qing Hu
Date of BirthApril 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed15 January 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2018)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address231 Royal Exchange
Manchester
M2 7DD
Secretary NameT & E Trading Limited (Corporation)
StatusResigned
Appointed26 June 2008(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 2010)
Correspondence Address17 St John's Hill
Te Business PO Box 52875
London
SW11 1RS

Location

Registered Address6 Royal Exchange Arcade
Manchester
M2 7EA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,592
Cash£2,852
Current Liabilities£5,444

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Yong Zhang as a director on 29 January 2019 (2 pages)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 August 2018Notification of Pei Zeng Zhang as a person with significant control on 10 August 2018 (2 pages)
8 August 2018Termination of appointment of Xiao Qing Hu as a director on 23 July 2018 (1 page)
8 August 2018Cessation of Xiaoqing Hu as a person with significant control on 23 July 2018 (1 page)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 March 2018Confirmation statement made on 17 February 2018 with updates (3 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 January 2017Termination of appointment of Yong Zhang as a director on 15 January 2017 (1 page)
22 January 2017Termination of appointment of Yong Zhang as a director on 15 January 2017 (1 page)
22 January 2017Appointment of Mrs Xiao Qing Hu as a director on 15 January 2017 (2 pages)
22 January 2017Appointment of Mrs Xiao Qing Hu as a director on 15 January 2017 (2 pages)
18 January 2017Registered office address changed from 16 Ribston Street Manchester M15 5RH to Room 231 Royal Exchange Manchester M2 7DD on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 16 Ribston Street Manchester M15 5RH to Room 231 Royal Exchange Manchester M2 7DD on 18 January 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
6 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,000
(3 pages)
28 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,000
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 August 2012Registered office address changed from Apartment 61, the Quadrangle 1 Lower Ormond Street Manchester M1 5QD on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Apartment 61, the Quadrangle 1 Lower Ormond Street Manchester M1 5QD on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Apartment 61, the Quadrangle 1 Lower Ormond Street Manchester M1 5QD on 1 August 2012 (1 page)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
26 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
22 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Yong Zhang on 25 June 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Yong Zhang on 25 June 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
28 June 2010Registered office address changed from C/O Te Business Po Box 1327 12 Hunts Close Luton LU1 9JD United Kingdom on 28 June 2010 (1 page)
28 June 2010Registered office address changed from C/O Te Business Po Box 1327 12 Hunts Close Luton LU1 9JD United Kingdom on 28 June 2010 (1 page)
27 June 2010Termination of appointment of T & E Trading Limited as a secretary (1 page)
27 June 2010Termination of appointment of T & E Trading Limited as a secretary (1 page)
17 April 2010Registered office address changed from 17 St John's Hill Te Business Po Box 52875 London SW11 1RS on 17 April 2010 (1 page)
17 April 2010Registered office address changed from 17 St John's Hill Te Business Po Box 52875 London SW11 1RS on 17 April 2010 (1 page)
4 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from 17 st john's hill te business po box 52875 london SW11 1RS united kingdom (1 page)
29 June 2009Registered office changed on 29/06/2009 from 17 st john's hill te business po box 52875 london SW11 1RS united kingdom (1 page)
7 July 2008Appointment terminated director xiaoqing hu (1 page)
7 July 2008Director appointed mr yong zhang (1 page)
7 July 2008Appointment terminated director xiaoqing hu (1 page)
7 July 2008Director appointed mr yong zhang (1 page)
3 July 2008Appointment terminated director yong zhang (1 page)
3 July 2008Director appointed ms xiaoqing hu (1 page)
3 July 2008Appointment terminated director yong zhang (1 page)
3 July 2008Director appointed ms xiaoqing hu (1 page)
27 June 2008Appointment terminated secretary xiaoqing hu (1 page)
27 June 2008Secretary appointed t & e trading LIMITED (1 page)
27 June 2008Secretary appointed t & e trading LIMITED (1 page)
27 June 2008Appointment terminated secretary xiaoqing hu (1 page)
25 June 2008Incorporation (13 pages)
25 June 2008Incorporation (13 pages)