Company NameOriental Business (U.K.) Limited
Company StatusDissolved
Company Number04011135
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)
Previous NameEver 1344 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAiming Wang
Date of BirthAugust 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed03 July 2000(3 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (closed 29 December 2009)
RoleManager
Correspondence AddressNo 961 Building 258 Youxie Jie
Pingfang District 150060
Harbin
China
Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusResigned
Appointed03 July 2000(3 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 21 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
21 May 2009Appointment terminated secretary nicholas craig (1 page)
29 January 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
25 July 2008Location of register of members (1 page)
3 July 2008Return made up to 08/06/08; full list of members (3 pages)
28 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
19 July 2006Return made up to 08/06/06; full list of members (5 pages)
28 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
8 June 2005Return made up to 08/06/05; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 July 2004Registered office changed on 20/07/04 from: 1 st james gate newcastle upon tyne NE99 1YQ (1 page)
29 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(6 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 June 2003Return made up to 08/06/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
13 June 2002Return made up to 08/06/02; full list of members (6 pages)
7 September 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
28 December 2000Ad 03/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 July 2000Company name changed ever 1344 LIMITED\certificate issued on 12/07/00 (2 pages)
10 July 2000Director resigned (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
8 June 2000Incorporation (30 pages)