Company NameLioocn Clothing Co. (UK) Limited
Company StatusDissolved
Company Number07457725
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 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 NameMrs Jing Qian Mitchell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Rochdale Road
Bury
Lancashire
BL9 7AY
Director NameMr Zhi Yong Qian
Date of BirthJune 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address318 Yu Quan East Road
Jin Hua
Zhejing
32 1000

Location

Registered Address102 Rochdale Road
Bury
Lancashire
BL9 7AY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Jing Qian Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,381
Cash£97,042
Current Liabilities£116,907

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Director's details changed for Mrs Jing Qian Mitchell on 5 February 2018 (2 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
18 January 2013Director's details changed for Mrs Jing Qian Mitchell on 28 February 2012 (2 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
18 January 2013Director's details changed for Mrs Jing Qian Mitchell on 28 February 2012 (2 pages)
28 November 2012Amended accounts made up to 31 December 2011 (4 pages)
28 November 2012Amended accounts made up to 31 December 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (15 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (15 pages)
5 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (15 pages)
3 January 2012Registered office address changed from 2 Cherwell Close Whitefield Manchester Lancashire M45 8SL United Kingdom on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 2 Cherwell Close Whitefield Manchester Lancashire M45 8SL United Kingdom on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 2 Cherwell Close Whitefield Manchester Lancashire M45 8SL United Kingdom on 3 January 2012 (2 pages)
10 December 2010Termination of appointment of Zhi Yong Qian as a director (1 page)
10 December 2010Termination of appointment of Zhi Yong Qian as a director (1 page)
2 December 2010Incorporation (23 pages)
2 December 2010Incorporation (23 pages)