CHINA LANE LIMITED
Overview
| Company Name | CHINA LANE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03065116 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHINA LANE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHINA LANE LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHINA LANE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAVERN GROUP LIMITED | Oct 02, 2000 | Oct 02, 2000 |
| PRECIS (1359) LIMITED | Jun 06, 1995 | Jun 06, 1995 |
What are the latest accounts for CHINA LANE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for CHINA LANE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2016 | 21 pages | 4.68 | ||||||||||
Termination of appointment of Andrew Maxwell Coppel as a director on Sep 28, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Colin David Elliot as a director on Sep 29, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from 33 Cavendish Square London London W1G 0PW England to Hill House 1 Little New Street London EC4A 3TR on Apr 22, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR | 2 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 21, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Caldecott as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Colin Elliot as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jun 12, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of CHINA LANE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COPELAND, Francis Charles Stuart | Secretary | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | 15613380001 | ||||||
| EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
| KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158963990001 | |||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 73603940003 | |||||
| CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||
| COPELAND, Francis Charles Stuart | Director | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | 15613380001 | ||||||
| COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | 163106000001 | |||||
| DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | 2207400002 | |||||
| DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 29438580001 | ||||||
| EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||
| ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 178756480001 | |||||
| ENGLEFIELD, Edward Ashton | Director | 44 Carrwood Road Pownall Park SK9 5DN Wilmslow Cheshire | British | 35176020001 | ||||||
| FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | 15541980001 | |||||
| FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | 109155280002 | |||||
| MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| NEAL, Leon | Director | 34 Hillcrest TN4 0AJ Tunbridge Wells Kent | British | 38491950001 | ||||||
| SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||
| SPIEGELBERG, Anthony William Assheton | Director | Oulton Park House CW6 9BL Tarporley Cheshire | England | British | 24626450001 | |||||
| STUBBS, Roger Gordon | Director | Beech House 36 Parkgate Road, Neston CF64 6QG South Wirral Merseyside | United Kingdom | British | 4795660002 |
Does CHINA LANE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0