Derby
Derbyshire
DE22 2TF
Director Name | Mr Shiliang He |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 17 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 December 2014) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 91 Percy Street Newcastle Upon Tyne Tyne And Wear NE1 7RW |
Director Name | Mr Chengkuan He |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 400 Kedleston Road Derby Derbyshire DE22 2TF |
Registered Address | 91 Percy Street Newcastle Upon Tyne Tyne And Wear NE1 7RW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Chengwei He 50.00% Ordinary |
---|---|
50 at £1 | Shiliang He 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,758 |
Cash | £14,535 |
Current Liabilities | £28,799 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 March 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
16 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Registered office address changed from 91 Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RW England on 13 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 400 Kedleston Road Derby Derbyshire DE22 2TF United Kingdom on 12 April 2011 (1 page) |
11 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Appointment of a director (2 pages) |
19 January 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Appointment of a director (2 pages) |
18 January 2011 | Termination of appointment of Chengkuan He as a director (1 page) |
18 January 2011 | Termination of appointment of Chengkuan He as a director (1 page) |
18 January 2011 | Director's details changed for Chengwei He on 31 January 2010 (2 pages) |
17 January 2011 | Termination of appointment of Chengkuan He as a director (1 page) |
17 January 2011 | Appointment of Mr Shiliang He as a director (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Incorporation (12 pages) |