Company NameThe Supplier House Limited
Company StatusDissolved
Company Number07254683
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 12 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaoming Yang
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceThe United Kingdom
Correspondence Address92a Wandsworth Bridge Road
Fulham
London
SW6 2TF
Secretary NameT&E Trading Limited (Corporation)
StatusResigned
Appointed30 May 2012(2 years after company formation)
Appointment DurationResigned same day (resigned 30 May 2012)
Correspondence AddressPO Box 1327
12 Hunts Close
Luton
LU1 9JD
Secretary NameT&E Trading Limited (Corporation)
StatusResigned
Appointed30 May 2012(2 years after company formation)
Appointment DurationResigned same day (resigned 30 May 2012)
Correspondence AddressPO Box 1327
12 Hunts Close
Luton
LU1 9JD

Location

Registered AddressUnit 50b Quay 5
234 Ordsall Lane
Salford
M5 3WJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2012Termination of appointment of Daoming Yang as a director on 30 May 2012 (1 page)
21 June 2012Termination of appointment of T&E Trading Limited as a secretary on 30 May 2012 (1 page)
21 June 2012Termination of appointment of Daoming Yang as a director (1 page)
21 June 2012Termination of appointment of T&E Trading Limited as a secretary (1 page)
30 May 2012Appointment of T&E Trading Limited as a secretary on 30 May 2012 (2 pages)
30 May 2012Appointment of T&E Trading Limited as a secretary (2 pages)
26 May 2012Termination of appointment of T&E Trading Limited as a secretary (1 page)
26 May 2012Termination of appointment of T&E Trading Limited as a secretary on 25 May 2012 (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2011Registered office address changed from 12 Hunts Close Luton LU1 5JL on 6 June 2011 (1 page)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Registered office address changed from 12 Hunts Close Luton LU1 5JL on 6 June 2011 (1 page)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Registered office address changed from 12 Hunts Close Luton LU1 5JL on 6 June 2011 (1 page)
6 June 2011Appointment of T&E Trading Limited as a secretary (2 pages)
6 June 2011Appointment of T&E Trading Limited as a secretary (2 pages)
1 June 2011Registered office address changed from 92a Wandsworth Bridge Road Fulham London SW6 2TF on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 92a Wandsworth Bridge Road Fulham London SW6 2TF on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 92a Wandsworth Bridge Road Fulham London SW6 2TF on 1 June 2011 (2 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)