Chelmsford
Essex
CM1 4DP
Secretary Name | Mr Meitong Yu |
---|---|
Status | Closed |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O China City 241 Broomfield Road Chelmsford Essex CM1 4DP |
Director Name | Mr Simon Yuen Choi Poon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Director Name | Mr Menglin Guo |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | C/O China City 241 Broomfield Road Chelmsford Essex CM1 4DP |
Director Name | Mr Xue Qin Liu |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O China City 241 Broomfield Road Chelmsford Essex CM1 4DP |
Registered Address | C/O China City 241 Broomfield Road Chelmsford Essex CM1 4DP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Patching Hall |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
4 June 2016 | Termination of appointment of Xue Qin Liu as a director on 5 May 2015 (1 page) |
4 June 2016 | Appointment of Mr Xue Qin Liu as a director on 5 May 2015 (2 pages) |
3 June 2016 | Termination of appointment of Menglin Guo as a director on 5 May 2015 (1 page) |
3 June 2016 | Appointment of Mr Xue Qin Liu as a director on 5 May 2015 (2 pages) |
3 May 2016 | Registered 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 2015 | Appointment of Mr Menglin Guo as a director on 5 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Simon Yuen Choi Poon as a director on 5 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Simon Yuen Choi Poon as a director on 5 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Meitong Yu as a secretary on 5 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Meitong Yu as a secretary on 5 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Menglin Guo as a director on 5 May 2015 (2 pages) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|