Liquidation
Company Information for INTERSTONE TRADING LIMITED
SUITE 602 CROWN HOUSE BUSINESS, CENTRE NORTH CIRCULAR ROAD, LONDON, NW10 7PN,
|
Company Registration Number
04130453
Private Limited Company
Liquidation |
Company Name | |
---|---|
INTERSTONE TRADING LIMITED | |
Legal Registered Office | |
SUITE 602 CROWN HOUSE BUSINESS CENTRE NORTH CIRCULAR ROAD LONDON NW10 7PN Other companies in NW10 | |
Company Number | 04130453 | |
---|---|---|
Company ID Number | 04130453 | |
Date formed | 2000-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2005 | |
Account next due | 30/07/2007 | |
Latest return | 19/12/2006 | |
Return next due | 16/01/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-29 00:57:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERSTONE TRADING USA, INC. | 18100 W. DIXIE HWY. MIAMI FL 33160 | Inactive | Company formed on the 2003-11-13 |
Officer | Role | Date Appointed |
---|---|---|
HONG GUO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA KUMARI JETHWA |
Director | ||
YAN JIN |
Director | ||
JIAN LI |
Company Secretary | ||
NOEL DINGWALL |
Director | ||
TAK KONG LAU |
Director | ||
YAN JIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | Director resigned | |
363s | Return made up to 19/12/06; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | Director's particulars changed | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | Return made up to 19/12/05; full list of members | |
288a | New director appointed | |
288b | Director resigned | |
363s | Return made up to 19/12/04; full list of members | |
287 | Registered office changed on 25/06/04 from: suite 509 crown house north circular road london NW10 7PN | |
288b | Secretary resigned | |
363s | Return made up to 19/12/03; full list of members | |
288a | New secretary appointed | |
288b | Secretary resigned | |
288b | Director resigned | |
288c | Secretary's particulars changed | |
363s | Return made up to 19/12/02; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/02 FROM: SUITE 413 CROWN HOUSE, NORTH CIRCULAR ROAD LONDON NW10 7PN | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-07-12 |
Petitions to Wind Up (Companies) | 2010-06-18 |
Proposal to Strike Off | 2009-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5143 - Wholesale electric household goods
The top companies supplying to UK government with the same SIC code (5143 - Wholesale electric household goods) as INTERSTONE TRADING LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | INTERSTONE TRADING LIMITED | Event Date | 2010-06-30 |
In the High Court Of Justice case number 004280 Principal Trading Address: Not Known P Titherington, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Piu.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 30 June 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | INTERSTONE TRADING LIMITED | Event Date | 2010-05-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 4280 A Petition to wind up the above-named Company of Suite 602 Crown House Business Centre, North Circular Road, London NW10 7PN , presented on 21 May 2010 by HER MAJESTYS REVENUE AND CUSTOMS, EIS WORTHING , Durrington Bridge House, Barrington Road, Worthing, West Sussex BN12 4SE claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, Strand, London, WC2A 2LL on 30 June 2010 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 June 2010. The Petitioners Solicitor is Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD , telephone 01603 762103, facsimile 01603 628610, email jenna.daykin@howespercival.com(Ref JXD/154462-1348-5.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INTERSTONE TRADING LIMITED | Event Date | 2009-01-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |