Company NameBGI Enterprises (UK) Limited
Company StatusDissolved
Company Number04032708
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameLeeka Xu
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleDesign Engineer
Correspondence Address19 Ferens Park
Durham
DH1 1NU
Secretary NameDr Guang Geng
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleDesign Engineer
Correspondence Address19 Ferens Park
Durham
DH1 1NU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 22h Damson Way
Dragonville Ind Est
Durham
County Durham
DH1 2XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
13 July 2001Registered office changed on 13/07/01 from: office 4,imex business centre abbey road business, pity me, durham county durham DH1 5JZ (1 page)
13 July 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2000Registered office changed on 18/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (1 page)
12 July 2000Incorporation (12 pages)