Company NameHUI Da Limited
Company StatusDissolved
Company Number04236891
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Huixia Wang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 55 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
Secretary NameYu Long Ding
NationalityChinese
StatusClosed
Appointed19 June 2001(same day as company formation)
RoleCo Secretary
Correspondence Address55 Park Avenue South
Harrogate
HG2 9BE
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameMab Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG

Location

Registered Address55 Park Avenue South
Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(4 pages)
3 July 2013Registered office address changed from 3 Commercial Street Harrogate HG1 1UB on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 3 Commercial Street Harrogate HG1 1UB on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 3 Commercial Street Harrogate HG1 1UB on 3 July 2013 (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
24 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Huixia Wang on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Huixia Wang on 19 June 2010 (2 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
4 July 2009Return made up to 19/06/09; full list of members (3 pages)
4 July 2009Return made up to 19/06/09; full list of members (3 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
11 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
11 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
29 June 2007Return made up to 19/06/07; full list of members (2 pages)
29 June 2007Return made up to 19/06/07; full list of members (2 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 19/06/06; full list of members (2 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 19/06/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
27 June 2005Return made up to 19/06/05; full list of members (2 pages)
27 June 2005Return made up to 19/06/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
8 July 2004Return made up to 19/06/04; full list of members (6 pages)
8 July 2004Return made up to 19/06/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
27 June 2003Return made up to 19/06/03; full list of members (6 pages)
27 June 2003Return made up to 19/06/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
12 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 July 2002Return made up to 19/06/02; full list of members (6 pages)
4 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
15 April 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
19 November 2001Registered office changed on 19/11/01 from: 64 christopher road selly oak birmingham B29 6QJ (1 page)
19 November 2001Registered office changed on 19/11/01 from: 64 christopher road selly oak birmingham B29 6QJ (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: charlbury house 186 charlbury crescent birmingham B26 2LG (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: charlbury house 186 charlbury crescent birmingham B26 2LG (1 page)
10 July 2001Director resigned (1 page)
19 June 2001Incorporation (12 pages)