Company NameBusiness Power (188) Limited
Company StatusDissolved
Company Number09586754
CategoryPrivate Limited Company
Incorporation Date12 May 2015(9 years ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Directors

Director NameMr Wenxian He
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hope Well 39 Church Street
Guisborough
Cleveland
TS14 6HG
Director NameMr Simon Yuen Choi Poon
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG
Director NameMr Daiquan He
Date of BirthNovember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hope Well 39 Church Street
Guisborough
Cleveland
TS14 6HG
Director NameMr Wenxian He
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Hope Well 39 Church Street
Guisborough
Cleveland
TS14 6HG
Secretary NameMr Meitong Yu
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hope Well 39 Church Street
Guisborough
Cleveland
TS14 6HG

Location

Registered AddressC/O Hope Well
39 Church Street
Guisborough
Cleveland
TS14 6HG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2016Appointment of Mr Wenxian He as a director on 12 May 2015 (2 pages)
1 August 2016Termination of appointment of Daiquan He as a director on 12 May 2015 (1 page)
1 August 2016Termination of appointment of Daiquan He as a director on 12 May 2015 (1 page)
1 August 2016Appointment of Mr Wenxian He as a director on 12 May 2015 (2 pages)
27 July 2016Termination of appointment of Meitong Yu as a secretary on 12 May 2015 (1 page)
27 July 2016Termination of appointment of Meitong Yu as a secretary on 12 May 2015 (1 page)
20 June 2016Appointment of Mr Daiquan He as a director on 12 May 2015 (2 pages)
20 June 2016Appointment of Mr Daiquan He as a director on 12 May 2015 (2 pages)
20 June 2016Termination of appointment of Wenxian He as a director on 12 May 2015 (1 page)
20 June 2016Termination of appointment of Wenxian He as a director on 12 May 2015 (1 page)
5 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Hope Well 39 Church Street Guisborough Cleveland TS14 6HG on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Hope Well 39 Church Street Guisborough Cleveland TS14 6HG on 5 May 2016 (1 page)
23 June 2015Appointment of Mr Wenxian He as a director on 12 May 2015 (2 pages)
23 June 2015Termination of appointment of Simon Yuen Choi Poon as a director on 12 May 2015 (1 page)
23 June 2015Appointment of Mr Wenxian He as a director on 12 May 2015 (2 pages)
23 June 2015Termination of appointment of Simon Yuen Choi Poon as a director on 12 May 2015 (1 page)
23 June 2015Appointment of Mr Meitong Yu as a secretary on 12 May 2015 (2 pages)
23 June 2015Appointment of Mr Meitong Yu as a secretary on 12 May 2015 (2 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)