Company NameHangzhou Europe Limited
Company StatusDissolved
Company Number05504669
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date4 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Stephen Leslie Kent
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bungalow Hyde Lane
Danbury
Essex
CM3 4LW
Secretary NameSharon Lynn Kent
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOak Bungalow Hyde Lane
Danbury
Essex
CM3 4LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Leslie Kent
100.00%
Ordinary

Financials

Year2014
Net Worth-£163,482
Cash£11,072
Current Liabilities£279,944

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
24 September 2013Appointment of a voluntary liquidator (1 page)
24 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Statement of affairs with form 4.19 (6 pages)
5 September 2013Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom on 5 September 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 October 2012Registered office address changed from Rae House, Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 October 2012 (1 page)
4 September 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(4 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2010Director's details changed for Mr Stephen Leslie Kent on 11 July 2010 (2 pages)
7 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Return made up to 11/07/09; full list of members (3 pages)
2 September 2009Secretary's change of particulars / sharon kent / 02/09/2009 (1 page)
2 September 2009Director's change of particulars / stephen kent / 02/09/2009 (1 page)
17 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
21 July 2008Return made up to 11/07/08; full list of members (3 pages)
25 June 2008Accounts made up to 31 July 2007 (6 pages)
22 January 2008Return made up to 11/07/07; full list of members (2 pages)
21 May 2007Accounts made up to 31 July 2006 (5 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 11/07/06; full list of members (2 pages)
24 August 2006Registered office changed on 24/08/06 from: c/o barrow & co, rae house dane street bishop's stortford hertfordshire CM23 3BT (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
11 July 2005Incorporation (19 pages)