Company NameCAO Cao Limited
Company StatusDissolved
Company Number10587676
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 3 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities

Directors

Director NameMr Chi Kwong Stephen Lam
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Rudyerd Street
North Shields
NE29 6NF
Director NameMr Chi Kwan Kwong
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Hertford Street
Coventry
West Midlands
CV1 1LB
Director NameMr Ho Yin Li
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenny Black House 31 Greyfriars Lane
Coventry
West Midlands
CV1 2GB

Location

Registered AddressUnit 7 Larch Court
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
3 June 2018Micro company accounts made up to 31 January 2018 (4 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 August 2017Notification of Shan Zhu as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Shan Zhu as a person with significant control on 21 June 2017 (2 pages)
22 August 2017Notification of Shan Zhu as a person with significant control on 21 June 2017 (2 pages)
22 August 2017Change of details for Mr Chi Kwong Stephen Lam as a person with significant control on 27 January 2017 (2 pages)
22 August 2017Change of details for Mr Ho Yin Li as a person with significant control on 27 January 2017 (2 pages)
22 August 2017Change of details for Mr Chi Kwong Stephen Lam as a person with significant control on 27 January 2017 (2 pages)
22 August 2017Change of details for Mr Ho Yin Li as a person with significant control on 27 January 2017 (2 pages)
10 May 2017Registered 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 2017Registered 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 2017Termination of appointment of Ho Yin Li as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Ho Yin Li as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Chi Kwan Kwong as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Chi Kwan Kwong as a director on 2 February 2017 (1 page)
27 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-27
  • GBP 100
(36 pages)
27 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-27
  • GBP 100
(36 pages)