Company Name2088 E Limited
Company StatusDissolved
Company Number09572978
CategoryPrivate Limited Company
Incorporation Date5 May 2015(9 years ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Directors

Director NameMr Xue Qin Liu
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O China City 241 Broomfield Road
Chelmsford
Essex
CM1 4DP
Secretary NameMr Meitong Yu
StatusClosed
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O China City 241 Broomfield Road
Chelmsford
Essex
CM1 4DP
Director NameMr Simon Yuen Choi Poon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG
Director NameMr Menglin Guo
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O China City 241 Broomfield Road
Chelmsford
Essex
CM1 4DP
Director NameMr Xue Qin Liu
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O China City 241 Broomfield Road
Chelmsford
Essex
CM1 4DP

Location

Registered AddressC/O China City
241 Broomfield Road
Chelmsford
Essex
CM1 4DP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
4 June 2016Termination of appointment of Xue Qin Liu as a director on 5 May 2015 (1 page)
4 June 2016Appointment of Mr Xue Qin Liu as a director on 5 May 2015 (2 pages)
3 June 2016Termination of appointment of Menglin Guo as a director on 5 May 2015 (1 page)
3 June 2016Appointment of Mr Xue Qin Liu as a director on 5 May 2015 (2 pages)
3 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O China City 241 Broomfield Road Chelmsford Essex CM1 4DP on 3 May 2016 (1 page)
27 May 2015Appointment of Mr Menglin Guo as a director on 5 May 2015 (2 pages)
27 May 2015Termination of appointment of Simon Yuen Choi Poon as a director on 5 May 2015 (1 page)
27 May 2015Termination of appointment of Simon Yuen Choi Poon as a director on 5 May 2015 (1 page)
27 May 2015Appointment of Mr Meitong Yu as a secretary on 5 May 2015 (2 pages)
27 May 2015Appointment of Mr Meitong Yu as a secretary on 5 May 2015 (2 pages)
27 May 2015Appointment of Mr Menglin Guo as a director on 5 May 2015 (2 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)