Nandin Village Feng Tai District
Beijing
China
Director Name | Miss Liyun Yu |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southall Street Manchester M3 1LG |
Secretary Name | Mr Xi Zheng |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Southall Street Manchester M3 1LG |
Director Name | Mr Xi Zheng |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 March 2010(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southall Street Manchester M3 1LG |
Registered Address | Office 7 Ground Floor The Tube 86 North Street Manchester M8 8RA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Liyun Yu 50.00% Ordinary |
---|---|
1 at £1 | Xi Zheng 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,067 |
Cash | £246 |
Current Liabilities | £179,351 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Registered office address changed from 40 Southall Street Manchester M3 1LG England on 11 December 2012 (1 page) |
4 December 2012 | Termination of appointment of Xi Zheng as a director (1 page) |
4 December 2012 | Appointment of Mr Yifeng Chen as a director (2 pages) |
3 December 2012 | Termination of appointment of Xi Zheng as a secretary (1 page) |
3 December 2012 | Termination of appointment of Liyun Yu as a director (1 page) |
3 December 2012 | Termination of appointment of Xi Zheng as a director (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
29 February 2012 | Registered office address changed from 21 Cheetwood Road Manchester M8 8AQ United Kingdom on 29 February 2012 (1 page) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Registered office address changed from 130 Pioneer House 1 C Elmira Way Salford Lancashire M5 3LL United Kingdom on 16 June 2010 (1 page) |
17 March 2010 | Appointment of Mr Xi Zheng as a director (2 pages) |
14 October 2009 | Incorporation (23 pages) |