An Xin Yuan
Dongcheng District
Beijing
Foreign
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(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 | 03 January 2003(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 | 21 January 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 day (resigned 22 January 2003) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 2007) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 1 St James Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £10,362 |
Current Liabilities | £8,903 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2007 | Secretary resigned (1 page) |
27 January 2005 | Return made up to 03/01/05; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
27 February 2003 | Ad 06/02/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
7 February 2003 | Nc inc already adjusted 21/01/03 (1 page) |
7 February 2003 | Resolutions
|
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
6 February 2003 | New director appointed (2 pages) |
3 January 2003 | Incorporation (16 pages) |