Whenzou
Zhejiang
Pc325000
Director Name | Hai Yu Huang |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 12 April 2001(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 April 2005) |
Role | Manager |
Correspondence Address | 61 Coatsworth Court Gateshead Tyne & Wear NE8 1QT |
Director Name | Jian Wei Huang |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 12 April 2001(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 April 2005) |
Role | Manager |
Correspondence Address | 61 Coatsworth Court Gateshead Tyne & Wear NE8 1QT |
Secretary Name | Jian Wei Huang |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 12 April 2001(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 April 2005) |
Role | Manager |
Correspondence Address | 61 Coatsworth Court Gateshead Tyne & Wear NE8 1QT |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | Strike-off action suspended (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
27 March 2002 | Return made up to 12/03/02; full list of members
|
27 April 2001 | Company name changed sandco 699 LIMITED\certificate issued on 27/04/01 (2 pages) |
23 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | £ nc 100/400000 12/04/01 (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Ad 12/04/01--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
12 March 2001 | Incorporation (19 pages) |