Company NameChinahut Limited
Company StatusDissolved
Company Number04675891
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 10 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 2003(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 10 November 2009)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameMr Stephen Thomas Langley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Western Way
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NS
Director NameGunnar Jan Oma
Date of BirthMay 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed13 March 2003(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameRajendra Karanmal Bhuta
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed07 October 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2007)
RoleService
Correspondence Address1207, Yogi Paradise, Yogi Nagar
Borivli (W)
Mumbai
400 092
India
Director NameMr Zahid Mohammed Khawaja
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Director NameDhirajlal Nagardas Bakhai
Date of BirthAugust 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2007)
RoleCompany Director
Correspondence Address80a Veer Nariman Road
1st Floor
Mumbai
400020
India
Director NameSubramanian Coolimuttum Venkateswaran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2006(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 February 2007)
RoleCompany Director
Correspondence Address5/392 Vasant Bldg Co-Op Hsg Society
Bhaudaji Road Matunga
Mumbai
Maharashtra 400 019
India
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at 1Mcnulty Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Application for striking-off (1 page)
1 April 2009Appointment terminated director zahid khawaja (1 page)
26 February 2009Return made up to 24/02/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 February 2008Appointment terminated director dhirajlal bakhai (1 page)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
6 November 2007Resolutions
  • RES13 ‐ Reappt auditors 06/09/07
(1 page)
20 April 2007Return made up to 24/02/07; full list of members (6 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
30 March 2006Return made up to 24/02/06; full list of members (3 pages)
29 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (9 pages)
11 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 July 2004Full accounts made up to 31 December 2003 (9 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
15 May 2004Return made up to 24/02/04; full list of members (7 pages)
19 February 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
24 July 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed (3 pages)
5 April 2003Registered office changed on 05/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned (1 page)