Company NameHengyi Co. Limited
Company StatusDissolved
Company Number04250071
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Jiaan Xiong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleDoctor
Correspondence Address3 Cloverdale Gardens
High Heaton
Newcastle Upon Tyne
NE7 7QJ
Secretary NameShiyihg Gao
NationalityChinese
StatusClosed
Appointed14 August 2008(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 22 February 2011)
RoleManager
Correspondence Address28 Colgrove Place
Newcastle Upon Tyne
Tyne And Wear
NE3 3DY
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Secretary NameLei Nie
NationalityChinese
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleDoctor
Correspondence Address3 Cloverdale Gardens
High Heaton
Newcastle Upon Tyne
NE7 7QJ
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address27 Stowell Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
20 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
14 July 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
14 July 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 July 2009Return made up to 11/07/09; full list of members (3 pages)
7 October 2008Return made up to 11/07/08; no change of members (6 pages)
7 October 2008Return made up to 11/07/08; no change of members (6 pages)
2 September 2008Appointment terminated secretary lei nie (1 page)
2 September 2008Appointment Terminated Secretary lei nie (1 page)
19 August 2008Secretary appointed shiyihg gao (2 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 August 2008Secretary appointed shiyihg gao (2 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 September 2007Return made up to 11/07/07; no change of members (6 pages)
25 September 2007Return made up to 11/07/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 August 2006Return made up to 11/07/06; full list of members (6 pages)
16 August 2006Return made up to 11/07/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 July 2005Return made up to 11/07/05; full list of members (6 pages)
18 July 2005Return made up to 11/07/05; full list of members (6 pages)
3 September 2004Return made up to 11/07/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Return made up to 11/07/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 July 2003Return made up to 11/07/03; full list of members (6 pages)
17 July 2003Return made up to 11/07/03; full list of members (6 pages)
25 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
25 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
27 November 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
27 November 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
29 July 2002Registered office changed on 29/07/02 from: 37-41 stowell street norden house 2ND floor newcastle upon tyne NE1 4YB (1 page)
29 July 2002Return made up to 11/07/02; full list of members (6 pages)
29 July 2002Registered office changed on 29/07/02 from: 37-41 stowell street norden house 2ND floor newcastle upon tyne NE1 4YB (1 page)
29 July 2002Return made up to 11/07/02; full list of members (6 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001Director resigned (1 page)
11 July 2001Incorporation (10 pages)