Jiangan Avenue
Wuhan
Hubei 430020
Foreign
Secretary Name | Elinna Hong Wei |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 98 Royal Crescent Fenham Newcastle Upon Tyne NE4 9TQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 July 2003 | Return made up to 19/06/03; full list of members
|
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 June 2002 | Incorporation (12 pages) |