Company NameLiliyang Limited
Company StatusDissolved
Company Number07037854
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameIntercontinental & Yang Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMs Yang Li
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 Goldingham Avenue
Loughton
Essex
IG10 2JF
Director NameMiss Lucy Dyer
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St. James's Place
London
SW1A 1NP
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed05 August 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2013)
RoleCompany Director
Correspondence AddressSuite Lg 11 St. James's Place
London
SW1A 1NP
Secretary NameMiss Janet Treacy Paterson
StatusResigned
Appointed04 April 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressSuite Lg 11 St. James's Place
London
SW1A 1NP

Location

Registered Address2 Goldingham Avenue
Loughton
Essex
IG10 2JF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Fairmead
Built Up AreaGreater London

Financials

Year2012
Net Worth£144,771
Cash£135,904
Current Liabilities£3,534

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2015Application to strike the company off the register (3 pages)
3 December 2014Termination of appointment of Janet Treacy Paterson as a secretary on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Janet Treacy Paterson as a secretary on 1 December 2014 (1 page)
3 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Director's details changed for Miss Yang Li on 1 December 2014 (2 pages)
3 December 2014Registered office address changed from 2 Goldingham Avenue Loughton Essex IG10 2JF England to 2 Goldingham Avenue Loughton Essex IG10 2JF on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Janet Treacy Paterson as a secretary on 1 December 2014 (1 page)
3 December 2014Registered office address changed from 2 Goldingham Avenue Loughton Essex IG10 2JF England to 2 Goldingham Avenue Loughton Essex IG10 2JF on 3 December 2014 (1 page)
3 December 2014Director's details changed for Miss Yang Li on 1 December 2014 (2 pages)
3 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Director's details changed for Miss Yang Li on 1 December 2014 (2 pages)
3 December 2014Registered office address changed from 2 Goldingham Avenue Loughton Essex IG10 2JF England to 2 Goldingham Avenue Loughton Essex IG10 2JF on 3 December 2014 (1 page)
1 December 2014Registered office address changed from Suite Lg 11 St. James's Place London SW1A 1NP to 2 Goldingham Avenue Loughton Essex IG10 2JF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Suite Lg 11 St. James's Place London SW1A 1NP to 2 Goldingham Avenue Loughton Essex IG10 2JF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Suite Lg 11 St. James's Place London SW1A 1NP to 2 Goldingham Avenue Loughton Essex IG10 2JF on 1 December 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
30 September 2013Termination of appointment of Lucy Dyer as a director (1 page)
30 September 2013Termination of appointment of Lucy Dyer as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 April 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
9 April 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
8 April 2013Appointment of Miss Janet Treacy Paterson as a secretary (2 pages)
8 April 2013Appointment of Miss Janet Treacy Paterson as a secretary (2 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Miss Yang Li on 29 October 2012 (2 pages)
6 November 2012Director's details changed for Miss Yang Li on 29 October 2012 (2 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 September 2011Appointment of Miss Lucy Dyer as a director (2 pages)
13 September 2011Appointment of Miss Lucy Dyer as a director (2 pages)
21 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
21 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
15 August 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 70
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 70
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(4 pages)
28 April 2011Registered office address changed from Flat 69 Vanguard Building 18 Westferry Road London E14 8LZ United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Flat 69 Vanguard Building 18 Westferry Road London E14 8LZ United Kingdom on 28 April 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 January 2011Company name changed intercontinental & yang LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2011Company name changed intercontinental & yang LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
21 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
12 October 2009Incorporation (21 pages)
12 October 2009Incorporation (21 pages)