Leeuwarden
Friesland
8923 Cw
Director Name | Mrs Xiaoqing Tang |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 18 Konvoistraat Leeuwarden Friesland 8923 Cw |
Secretary Name | Mr Nick Philip Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | 18 Konvoistraatt Leeuwarden 8923 Cw |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 14 Elmfield Gardens, Gosforth Newcastle NE3 4XB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
4 at €1000 | Nick Philip Ray 50.00% Ordinary |
---|---|
4 at €1000 | Stella Tang 50.00% Ordinary |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Application to strike the company off the register (3 pages) |
21 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
28 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Nicholas Philip Ray on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Xiaoqing Tang on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Nicholas Philip Ray on 28 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Xiaoqing Tang on 28 April 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 September 2008 | Return made up to 28/04/08; full list of members (4 pages) |
2 September 2008 | Return made up to 28/04/08; full list of members (4 pages) |
27 May 2008 | Secretary's change of particulars / nick ray / 25/05/2008 (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 14 14 elmfield gardens, gosforth newcastle newcastle NE3 4XB (1 page) |
27 May 2008 | Secretary's Change of Particulars / nick ray / 25/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 286 zuidvliet, now: konvoistraatt; Post Code was: 8921ET, now: 8923 cw (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 14 14 elmfield gardens, gosforth newcastle newcastle NE3 4XB (1 page) |
26 May 2008 | Director's change of particulars / xiaoqing tang / 01/01/2008 (2 pages) |
26 May 2008 | Director's change of particulars / nicholas ray / 01/01/2008 (2 pages) |
26 May 2008 | Director's Change of Particulars / nicholas ray / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: oppedijk van veen weg 8, now: konvoistraat; Post Town was: burgum, now: leeuwarden; Post Code was: 9251 ga, now: 8923 cw (2 pages) |
26 May 2008 | Director's Change of Particulars / xiaoqing tang / 01/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 18; Street was: oppedijk van veen weg 8, now: konvoistraat; Post Town was: burgum, now: leeuwarden; Post Code was: 9251 ga, now: 8923 cw; Occupation was: director, now: company director (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: dalton house 60 windsor avenue london SW19 2RR (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: dalton house 60 windsor avenue london SW19 2RR (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
24 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
21 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 April 2006 | Incorporation (18 pages) |
28 April 2006 | Incorporation (18 pages) |