Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director Name | Mr Gongzhe Shi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Westgate Road Newcastle Upon Tyne NE4 6AL |
Director Name | Sisi Li |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1 Mu Shu Lu Chang Zhou Shi Jiang Su Sheng 100000 |
Director Name | Mr Qi Wang |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 6AL |
Director Name | Mr Peter Cuthbert |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnair Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Registered Address | Kinnair Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Gongzhe Shi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £876 |
Current Liabilities | £5,000 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
4 February 2013 | Termination of appointment of Peter Cuthbert as a director (1 page) |
4 February 2013 | Termination of appointment of Peter Cuthbert as a director (1 page) |
4 February 2013 | Appointment of Mr Gongzhe Shi as a director (2 pages) |
4 February 2013 | Appointment of Mr Gongzhe Shi as a director (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 January 2013 | Registered office address changed from 188 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AL England on 5 January 2013 (2 pages) |
5 January 2013 | Registered office address changed from 188 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AL England on 5 January 2013 (2 pages) |
5 January 2013 | Appointment of Mr Peter Cuthbert as a director (3 pages) |
5 January 2013 | Registered office address changed from 188 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 6AL England on 5 January 2013 (2 pages) |
5 January 2013 | Appointment of Mr Peter Cuthbert as a director (3 pages) |
28 November 2012 | Withdraw the company strike off application (2 pages) |
28 November 2012 | Withdraw the company strike off application (2 pages) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Termination of appointment of Sisi Li as a director (1 page) |
12 September 2012 | Termination of appointment of Sisi Li as a director (1 page) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Application to strike the company off the register (3 pages) |
26 July 2012 | Termination of appointment of Qi Wang as a director (4 pages) |
26 July 2012 | Termination of appointment of Qi Wang as a director (4 pages) |
29 May 2012 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 29 May 2012 (1 page) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Appointment of Mr Qi Wang as a director (2 pages) |
2 November 2011 | Appointment of Mr Qi Wang as a director (2 pages) |
12 September 2011 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 188 Westgate Road Newcastle upon Tyne NE4 6AL United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 188 Westgate Road Newcastle upon Tyne NE4 6AL United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 12 September 2011 (1 page) |
10 May 2011 | Appointment of Sisi Li as a director (2 pages) |
10 May 2011 | Registered office address changed from 67 Westfield Avenue Brunswick Village Newcastle upon Tyne NE13 7EG United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 67 Westfield Avenue Brunswick Village Newcastle upon Tyne NE13 7EG United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Termination of appointment of Gongzhe Shi as a director (1 page) |
10 May 2011 | Appointment of Sisi Li as a director (2 pages) |
10 May 2011 | Termination of appointment of Gongzhe Shi as a director (1 page) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|