Company NameHuafu International (UK) Limited
Company StatusDissolved
Company Number04177825
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameSandco 699 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBang Guo Chen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityChinese
StatusClosed
Appointed12 April 2001(1 month after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2005)
RoleManager
Correspondence Address306 East Wenzhou Buildings
Whenzou
Zhejiang
Pc325000
Director NameHai Yu Huang
Date of BirthNovember 1965 (Born 58 years ago)
NationalityChinese
StatusClosed
Appointed12 April 2001(1 month after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2005)
RoleManager
Correspondence Address61 Coatsworth Court
Gateshead
Tyne & Wear
NE8 1QT
Director NameJian Wei Huang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed12 April 2001(1 month after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2005)
RoleManager
Correspondence Address61 Coatsworth Court
Gateshead
Tyne & Wear
NE8 1QT
Secretary NameJian Wei Huang
NationalityChinese
StatusClosed
Appointed12 April 2001(1 month after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2005)
RoleManager
Correspondence Address61 Coatsworth Court
Gateshead
Tyne & Wear
NE8 1QT
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Registered office changed on 18/04/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
27 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Company name changed sandco 699 LIMITED\certificate issued on 27/04/01 (2 pages)
23 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001£ nc 100/400000 12/04/01 (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Ad 12/04/01--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
12 March 2001Incorporation (19 pages)