Company NameChina Import Ltd
Company StatusDissolved
Company Number09153583
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Paul Davies
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Mill Vernon Street
Bolton
Lancashire
BL1 2PT
Director NameMr Ashvin Rathod
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Mill Vernon Street
Bolton
Lancashire
BL1 2PT
Director NameMr Lee Clarke
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Mill Vernon Street
Bolton
Lancashire
BL1 2PT

Location

Registered AddressUnion Mill
Vernon Street
Bolton
Lancashire
BL1 2PT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
2 August 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(5 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
(5 pages)
5 August 2014Director's details changed for Mr Lee Clark on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Lee Clark on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Lee Clark on 5 August 2014 (2 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)