Xihu Town Yangzhou City
Jiangsu Province
China
Director Name | Hing Gay Kelvin Yu |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 20 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 November 2011) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | No 88 Zhongxin Village Xihu Town Yangzhou City Jiangsu Province China |
Director Name | Chunsheng Dai |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 24 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 November 2011) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | No.88,Zhongxin Village,Xihu Town Yangzhou City Jiangsu Province China |
Secretary Name | Hkrtp Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Rm 1007 10/F Ho King Comm Centre No 2-16 Fa Yuen Street Mongkok Hong Kong |
Director Name | Wei Zhou |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | No.88, Zhongxin Village, Xihu Town Yangzhou City Jiangsu Province China |
Registered Address | Dept 148 57 Windsor Rise Aston Sheffield S26 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | Application to strike the company off the register (3 pages) |
26 July 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
18 May 2011 | Registered office address changed from Dept 148 43 Owston Road Carcroft Doncaster DN6 8DA on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Dept 148 43 Owston Road Carcroft Doncaster DN6 8DA on 18 May 2011 (1 page) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Hkrtp Limited on 1 October 2009 (1 page) |
22 June 2010 | Director's details changed for Wil-Liam Cheng on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Hkrtp Limited on 1 October 2009 (1 page) |
22 June 2010 | Director's details changed for Hing Gay Kelvin Yu on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Wil-Liam Cheng on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Hing Gay Kelvin Yu on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Hing Gay Kelvin Yu on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Chunsheng Dai on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Chunsheng Dai on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Wil-Liam Cheng on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Chunsheng Dai on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Hkrtp Limited on 1 October 2009 (1 page) |
7 June 2010 | Registered office address changed from Mnj2810 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Mnj2810 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Mnj2810 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 7 June 2010 (2 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 May 2009 | Accounts made up to 31 March 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 March 2009 | Director appointed chunsheng dai (1 page) |
5 March 2009 | Appointment terminated director wei zhou (1 page) |
5 March 2009 | Appointment Terminated Director wei zhou (1 page) |
5 March 2009 | Director appointed chunsheng dai (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
12 July 2007 | Accounts made up to 31 March 2007 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: RM2A 2/f china supermarket 32-34 tudor street cardiff riverside CF11 6AH (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: RM2A 2/f china supermarket 32-34 tudor street cardiff riverside CF11 6AH (1 page) |
22 March 2006 | Incorporation (21 pages) |
22 March 2006 | Incorporation (21 pages) |