Chinatown
Manchester
Greater Manchester
M1 4EJ
Secretary Name | JBL Int'L Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2015(4 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 November 2018) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Director Name | Mr Gang Wang |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | China |
Correspondence Address | 5-2-502 Zuoan Xianshui Guzhen Jinnan District Tianjin City 0000 |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Correspondence Address | 7-11 Minerva Road Park Royal London NW10 6HJ |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2012(1 year after company formation) |
Appointment Duration | 3 years (resigned 12 May 2015) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Registered Address | 2f 16 16 Nicholas Street Chinatown Manchester Greater Manchester M1 4EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Gang Wang 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (1 page) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 February 2017 | Termination of appointment of Gang Wang as a director on 17 February 2017 (1 page) |
17 February 2017 | Appointment of Ms Yongxuan Wang as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Ms Yongxuan Wang as a director on 17 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Gang Wang as a director on 17 February 2017 (1 page) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from 2F, 16 Nicholas Street, China Town Manchester M1 4EJ United Kingdom to 2F 16 16 Nicholas Street Chinatown Manchester Greater Manchester M1 4EJ on 9 June 2016 (2 pages) |
9 June 2016 | Registered office address changed from 2F, 16 Nicholas Street, China Town Manchester M1 4EJ United Kingdom to 2F 16 16 Nicholas Street Chinatown Manchester Greater Manchester M1 4EJ on 9 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Registered office address changed from 27 16 Nicholas Street Manchester M1 4EJ to 2F, 16 Nicholas Street, China Town Manchester M1 4EJ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 27 16 Nicholas Street Manchester M1 4EJ to 2F, 16 Nicholas Street, China Town Manchester M1 4EJ on 8 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 27 16 Nicholas Street Manchester M1 4EJ on 1 June 2016 (2 pages) |
1 June 2016 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 27 16 Nicholas Street Manchester M1 4EJ on 1 June 2016 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 May 2015 (1 page) |
29 May 2015 | Appointment of Jbl Int'l Consulting Limited as a secretary on 12 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 May 2015 (1 page) |
29 May 2015 | Appointment of Jbl Int'l Consulting Limited as a secretary on 12 May 2015 (2 pages) |
31 May 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
31 May 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 May 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
24 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
23 May 2012 | Termination of appointment of C&R Business Consulting Limited as a secretary (1 page) |
23 May 2012 | Termination of appointment of C&R Business Consulting Limited as a secretary (1 page) |
22 May 2012 | Registered office address changed from 9 Pantygraigwen Road Pontypridd CF37 2RR United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 9 Pantygraigwen Road Pontypridd CF37 2RR United Kingdom on 22 May 2012 (2 pages) |
12 May 2011 | Incorporation (17 pages) |
12 May 2011 | Incorporation (17 pages) |