North Shields
NE29 6NF
Director Name | Mr Chi Kwan Kwong |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Hertford Street Coventry West Midlands CV1 1LB |
Director Name | Mr Ho Yin Li |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penny Black House 31 Greyfriars Lane Coventry West Midlands CV1 2GB |
Registered Address | Unit 7 Larch Court West Chirton North Industrial Estate North Shields Tyne And Wear NE29 8SG |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (1 page) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
3 June 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 August 2017 | Notification of Shan Zhu as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Shan Zhu as a person with significant control on 21 June 2017 (2 pages) |
22 August 2017 | Notification of Shan Zhu as a person with significant control on 21 June 2017 (2 pages) |
22 August 2017 | Change of details for Mr Chi Kwong Stephen Lam as a person with significant control on 27 January 2017 (2 pages) |
22 August 2017 | Change of details for Mr Ho Yin Li as a person with significant control on 27 January 2017 (2 pages) |
22 August 2017 | Change of details for Mr Chi Kwong Stephen Lam as a person with significant control on 27 January 2017 (2 pages) |
22 August 2017 | Change of details for Mr Ho Yin Li as a person with significant control on 27 January 2017 (2 pages) |
10 May 2017 | Registered office address changed from 54 Rudyerd Street North Shields NE29 6NF England to Unit 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 54 Rudyerd Street North Shields NE29 6NF England to Unit 7 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 10 May 2017 (1 page) |
2 February 2017 | Termination of appointment of Ho Yin Li as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Ho Yin Li as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Chi Kwan Kwong as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Chi Kwan Kwong as a director on 2 February 2017 (1 page) |
27 January 2017 | Incorporation
Statement of capital on 2017-01-27
|
27 January 2017 | Incorporation
Statement of capital on 2017-01-27
|