Company NameLongwin Trading Ltd
Company StatusDissolved
Company Number06173981
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Guorong Wu
Date of BirthMarch 1973 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Secretary NameJie Gong
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Clarisa House
Cordelia Street
London
E14 6AR

Location

Registered AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
13 November 2013Application to strike the company off the register (3 pages)
13 November 2013Application to strike the company off the register (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 2
(3 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 2
(3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2010Director's details changed for Guorong Wu on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Guorong Wu on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Guorong Wu on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 March 2009Director's change of particulars / guorong wu / 01/04/2008 (1 page)
31 March 2009Return made up to 20/03/09; no change of members (4 pages)
31 March 2009Director's Change of Particulars / guorong wu / 01/04/2008 / HouseName/Number was: , now: 2 flat 1A; Street was: 4 clarisa house, now: west terrace; Area was: cordelia street, now: west cliff; Post Town was: london, now: whitby; Post Code was: E14 6AR, now: YO21 3EZ (1 page)
31 March 2009Return made up to 20/03/09; no change of members (4 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 June 2008Appointment Terminated Secretary jie gong (1 page)
27 June 2008Appointment terminated secretary jie gong (1 page)
30 April 2008Return made up to 20/03/08; full list of members (6 pages)
30 April 2008Return made up to 20/03/08; full list of members (6 pages)
16 October 2007Registered office changed on 16/10/07 from: 4 clarisa house cordelia street london E14 6AR (1 page)
16 October 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
16 October 2007Registered office changed on 16/10/07 from: 4 clarisa house cordelia street london E14 6AR (1 page)
16 October 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
20 March 2007Incorporation (6 pages)
20 March 2007Incorporation (6 pages)