Company NameChristev Limited
Company StatusDissolved
Company Number05431855
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameWai Shung Wong
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Neville Crescent
Birtley
Chester Le Street
County Durham
DH3 1NF
Secretary NameAndrew Purvis
StatusClosed
Appointed01 March 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address32 Queen Street
Amble
Morpeth
Northumberland
NE65 0BZ
Secretary NameTony Roche
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Barnard Crescent
Hebburn
Tyne & Wear
NE31 1HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,709
Current Liabilities£8,709

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (1 page)
7 November 2007Secretary's particulars changed (1 page)
20 June 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: 50 queen street, amble morpeth northumberland NE65 0BZ (1 page)
23 February 2007Registered office changed on 23/02/07 from: 50 queen street, amble morpeth northumberland NE65 0BZ (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
23 February 2007Director's particulars changed (1 page)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 April 2006Registered office changed on 06/04/06 from: 50 queen street, amble morpeth northumberland NE65 0BZ (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 16/03/06; full list of members (2 pages)
6 April 2006Location of register of members (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Director's particulars changed (1 page)
7 June 2005Ad 21/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 June 2005Location of register of members (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)