Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Director Name | Xian Miao Zhang |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Kinnair Aston House Redburn Road Newcastle Upon Tyne Tyne And Wear NE5 1NB |
Director Name | Ganqing Zhao |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 December 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 November 2010) |
Role | General Manager |
Country of Residence | China |
Correspondence Address | Kinnair Aston House Redburn Road Newcastle Upon Tyne Tyne And Wear NE5 1NB |
Secretary Name | Accountsbynet Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 02 November 2010) |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(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 | 12 February 2004(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 | 12 February 2004(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Kinnair Aston House Redburn Road Newcastle Upon Tyne Tyne And Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Application to strike the company off the register (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
2 March 2010 | Director's details changed for Ganqing Zhao on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Cai Liang Wang on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ganqing Zhao on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Cai Liang Wang on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Cai Liang Wang on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ganqing Zhao on 2 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Xian Miao Zhang on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Xian Miao Zhang on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Director's details changed for Xian Miao Zhang on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 November 2009 | Director's details changed for Cai Liang Wang on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ganqing Zhao on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Cai Liang Wang on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Cai Liang Wang on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ganqing Zhao on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ganqing Zhao on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Cai Liang Wang on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Cai Liang Wang on 5 November 2009 (2 pages) |
5 November 2009 | Appointment of Accountsbynet Limited as a secretary (2 pages) |
5 November 2009 | Appointment of Accountsbynet Limited as a secretary (2 pages) |
5 November 2009 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
5 November 2009 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
23 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 April 2008 | Return made up to 12/02/08; full list of members (4 pages) |
25 April 2008 | Return made up to 12/02/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 1 st. James' gate newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1 st. James' gate newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Ad 15/03/05--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
4 May 2005 | Ad 15/03/05--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
4 May 2005 | Nc inc already adjusted 15/03/05 (1 page) |
4 May 2005 | Nc inc already adjusted 15/03/05 (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
16 March 2005 | Return made up to 12/02/05; full list of members (3 pages) |
16 March 2005 | Return made up to 12/02/05; full list of members
|
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed (3 pages) |
30 March 2004 | New secretary appointed (3 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 February 2004 | £ nc 100/1000 12/02/04 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | £ nc 100/1000 12/02/04 (1 page) |
18 February 2004 | Resolutions
|
12 February 2004 | Incorporation (16 pages) |
12 February 2004 | Incorporation (16 pages) |