Company NameTianjin Elegant Import And Export Co., Ltd
Company StatusDissolved
Company Number07631678
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 12 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMs Yongxuan Wang
Date of BirthMarch 1995 (Born 29 years ago)
NationalityChinese
StatusClosed
Appointed17 February 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address2f 16 16 Nicholas Street
Chinatown
Manchester
Greater Manchester
M1 4EJ
Secretary NameJBL Int'L Consulting Limited (Corporation)
StatusClosed
Appointed12 May 2015(4 years after company formation)
Appointment Duration3 years, 6 months (closed 20 November 2018)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Director NameMr Gang Wang
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceChina
Correspondence Address5-2-502 Zuoan Xianshui Guzhen
Jinnan District
Tianjin City
0000
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed12 May 2011(same day as company formation)
Correspondence Address7-11 Minerva Road
Park Royal
London
NW10 6HJ
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 2012(1 year after company formation)
Appointment Duration3 years (resigned 12 May 2015)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP

Location

Registered Address2f 16 16 Nicholas Street
Chinatown
Manchester
Greater Manchester
M1 4EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Gang Wang
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (1 page)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 February 2017Termination of appointment of Gang Wang as a director on 17 February 2017 (1 page)
17 February 2017Appointment of Ms Yongxuan Wang as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Ms Yongxuan Wang as a director on 17 February 2017 (2 pages)
17 February 2017Termination of appointment of Gang Wang as a director on 17 February 2017 (1 page)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(4 pages)
9 June 2016Registered 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 2016Registered 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 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(4 pages)
8 June 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
(4 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
(4 pages)
29 May 2015Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 May 2015 (1 page)
29 May 2015Appointment of Jbl Int'l Consulting Limited as a secretary on 12 May 2015 (2 pages)
29 May 2015Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 May 2015 (1 page)
29 May 2015Appointment of Jbl Int'l Consulting Limited as a secretary on 12 May 2015 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(4 pages)
19 May 2014Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 19 May 2014 (1 page)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
24 May 2012Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
24 May 2012Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
23 May 2012Termination of appointment of C&R Business Consulting Limited as a secretary (1 page)
23 May 2012Termination of appointment of C&R Business Consulting Limited as a secretary (1 page)
22 May 2012Registered office address changed from 9 Pantygraigwen Road Pontypridd CF37 2RR United Kingdom on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 9 Pantygraigwen Road Pontypridd CF37 2RR United Kingdom on 22 May 2012 (2 pages)
12 May 2011Incorporation (17 pages)
12 May 2011Incorporation (17 pages)