Company NameNg Oriental Land Limited
Company StatusDissolved
Company Number05148023
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameShao An Chen
Date of BirthApril 1973 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Wallington Court
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2YZ
Secretary NameMeng Zhang
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Kingsley Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 6PN
Director NameMeng Zhang
Date of BirthApril 1973 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed30 March 2009(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 16 June 2015)
RoleSecretary
Correspondence Address14 Wallington Court
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2YZ
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at 1Meng Zhang
50.00%
Ordinary
50 at 1Shao An Chen
50.00%
Ordinary

Financials

Year2014
Net Worth£89,242
Cash£56,793
Current Liabilities£99,581

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 June 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Notice of final account prior to dissolution (1 page)
16 March 2015Notice of final account prior to dissolution (1 page)
16 March 2015Return of final meeting of creditors (1 page)
19 January 2012Registered office address changed from E17 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from E17 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 19 January 2012 (2 pages)
24 June 2011Appointment of a liquidator (1 page)
24 June 2011Appointment of a liquidator (1 page)
21 March 2011Restoration by order of the court (2 pages)
21 March 2011Restoration by order of the court (2 pages)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved following liquidation (1 page)
21 September 2010Final Gazette dissolved following liquidation (1 page)
21 June 2010Completion of winding up (1 page)
21 June 2010Completion of winding up (1 page)
19 March 2010Order of court to wind up (2 pages)
19 March 2010Order of court to wind up (2 pages)
8 December 2009Annual return made up to 28 June 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 28 June 2009 with a full list of shareholders (5 pages)
23 November 2009Registered office address changed from 35 Stowell Street Newcastle upon Tyne NE1 4YB on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 35 Stowell Street Newcastle upon Tyne NE1 4YB on 23 November 2009 (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Return made up to 28/06/08; full list of members (8 pages)
20 April 2009Return made up to 28/06/08; full list of members (8 pages)
9 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2009Resolutions
  • RES13 ‐ Allot shares/appoint director 30/03/2009
(1 page)
9 April 2009Resolutions
  • RES13 ‐ Allot shares/appoint director 30/03/2009
(1 page)
9 April 2009Director's change of particulars / shao chen / 30/03/2009 (1 page)
9 April 2009Director's change of particulars / shao chen / 30/03/2009 (1 page)
9 April 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 April 2009Director appointed meng zhang (2 pages)
9 April 2009Director appointed meng zhang (2 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Partial exemption accounts made up to 30 June 2007 (5 pages)
1 April 2008Partial exemption accounts made up to 30 June 2007 (5 pages)
20 February 2008Particulars of mortgage/charge (4 pages)
20 February 2008Particulars of mortgage/charge (4 pages)
30 July 2007Return made up to 28/06/07; no change of members (6 pages)
30 July 2007Return made up to 28/06/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 July 2006Return made up to 28/06/06; full list of members (6 pages)
27 July 2006Return made up to 28/06/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 July 2005Return made up to 28/06/05; full list of members (6 pages)
8 July 2005Return made up to 28/06/05; full list of members (6 pages)
7 July 2004Registered office changed on 07/07/04 from: sutherland house 5-7 the friars newcastle upon tyne tyne & wear NE1 5XE (1 page)
7 July 2004Registered office changed on 07/07/04 from: sutherland house 5-7 the friars newcastle upon tyne tyne & wear NE1 5XE (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
8 June 2004Incorporation (10 pages)
8 June 2004Incorporation (10 pages)