212 21 Malmo
Sweden
Director Name | Youjin Lou |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 9 Lane 260 Ju Lu Road Shanghai China 200020 Foreign |
Director Name | Peter Tiderman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 9 Lane 260 Ju Lu Road Shanghai China 200020 Foreign |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 21 February 2003(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 March 2003) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 July 2010) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Taylored Business Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 February 2022) |
Correspondence Address | Hill House Whashton Richmond North Yorkshire DL11 7JP |
Registered Address | Hill House Whashton Richmond North Yorkshire DL11 7JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Whashton |
Ward | Gilling West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kai Xing 50.00% Ordinary |
---|---|
1 at £1 | Peter Tidermann 50.00% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
18 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
2 June 2020 | Registered office address changed from 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP on 2 June 2020 (1 page) |
2 June 2020 | Secretary's details changed for Taylored Business Secretaries Limited on 1 June 2020 (1 page) |
29 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
5 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 March 2018 | Registered office address changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY on 4 March 2018 (1 page) |
14 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 February 2016 | Secretary's details changed for Taylored Business Secretaries Limited on 5 September 2015 (1 page) |
8 February 2016 | Secretary's details changed for Taylored Business Secretaries Limited on 5 September 2015 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 October 2015 | Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 9 October 2015 (1 page) |
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Director's details changed for Kai Xing on 21 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Peter Tiderman on 21 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Director's details changed for Kai Xing on 21 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Peter Tiderman on 21 January 2012 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 July 2010 | Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 28 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 28 July 2010 (2 pages) |
28 July 2010 | Appointment of Taylored Business Secretaries Limited as a secretary (3 pages) |
28 July 2010 | Termination of appointment of Youjin Lou as a director (2 pages) |
28 July 2010 | Termination of appointment of Youjin Lou as a director (2 pages) |
28 July 2010 | Appointment of Taylored Business Secretaries Limited as a secretary (3 pages) |
5 July 2010 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
5 July 2010 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
16 May 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
16 May 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
14 May 2008 | Director appointed kai xing (1 page) |
14 May 2008 | Director appointed kai xing (1 page) |
7 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
27 January 2005 | Return made up to 21/01/05; full list of members
|
27 January 2005 | Return made up to 21/01/05; full list of members
|
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 March 2004 | Return made up to 21/01/04; full list of members
|
23 March 2004 | Return made up to 21/01/04; full list of members
|
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | £ nc 100/1000 21/02/03 (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | £ nc 100/1000 21/02/03 (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 March 2003 | Resolutions
|
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Resolutions
|
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
27 February 2003 | Company name changed greensound LIMITED\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed greensound LIMITED\certificate issued on 27/02/03 (2 pages) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |