Company NameEZ Ne Ltd
Company StatusDissolved
Company Number09654633
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMs Yupei Chen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew England House Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameJing Yang
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew England House Ridley Place
Newcastle Upon Tyne
NE1 8JW

Location

Registered AddressNew England House
Ridley Place
Newcastle Upon Tyne
NE1 8JW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End20 August

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 July 2017Termination of appointment of Jing Yang as a director on 19 July 2017 (1 page)
19 July 2017Current accounting period shortened from 30 June 2018 to 20 August 2017 (1 page)
19 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(3 pages)
30 June 2016Registered office address changed from New England House Northumbria Road Newcastle upon Tyne NE1 7JW United Kingdom to New England House Ridley Place Newcastle upon Tyne NE1 8JW on 30 June 2016 (1 page)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)