Ganjinjzi
Dalian 116001
China
Director Name | Xiaoming Bi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 27 February 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2002) |
Role | Manager |
Correspondence Address | No 314-308 Linghai Road Ganjing 21 Daliau 46001 China |
Director Name | Yongji Bi |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 27 February 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2002) |
Role | Chairman |
Correspondence Address | 314-308 Linghai Road Ganjingzi Daleain U6001 China |
Secretary Name | Nicholas Charlton Dudley Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piper Close Corbridge Northumberland NE45 5PW |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne NE1 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Nc inc already adjusted 27/02/01 (1 page) |
15 March 2001 | Ad 27/02/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
15 March 2001 | Resolutions
|
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
5 March 2001 | Company name changed ever 1459 LIMITED\certificate issued on 05/03/01 (2 pages) |
11 December 2000 | Resolutions
|