Xi Chung Lu Cong Wei
Guangzhou
China
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£10,973 |
Cash | £2,222 |
Current Liabilities | £13,907 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Voluntary strike-off action has been suspended (1 page) |
8 February 2006 | Application for striking-off (1 page) |
8 February 2006 | Secretary resigned (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 September 2004 | Return made up to 14/08/04; full list of members
|
22 September 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
23 October 2002 | Ad 01/10/02--------- £ si 39999@1=39999 £ ic 40000/79999 (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Ad 01/10/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
17 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Nc inc already adjusted 19/09/02 (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 August 2002 | Incorporation (12 pages) |