CHINA LANE LIMITED

Register to unlock more data on OkredoRegister

CHINA LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03065116

Incorporation date

05/06/1995

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1995)
dot icon12/01/2017
Final Gazette dissolved following liquidation
dot icon12/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2016
Liquidators' statement of receipts and payments to 2016-03-30
dot icon25/10/2015
Termination of appointment of Andrew Maxwell Coppel as a director on 2015-09-28
dot icon25/10/2015
Termination of appointment of Colin David Elliot as a director on 2015-09-29
dot icon21/04/2015
Registered office address changed from 33 Cavendish Square London London W1G 0PW England to Hill House 1 Little New Street London EC4A 3TR on 2015-04-22
dot icon20/04/2015
Statement of affairs with form 4.19
dot icon20/04/2015
Appointment of a voluntary liquidator
dot icon20/04/2015
Resolutions
dot icon21/02/2015
Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/08/2014
Termination of appointment of Sunita Kaushal as a secretary on 2014-07-29
dot icon23/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 2013-08-21
dot icon30/06/2013
Termination of appointment of David Caldecott as a director
dot icon30/06/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon09/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon03/06/2013
Appointment of Mr Colin Elliot as a director
dot icon04/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon04/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-01
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon12/06/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon11/06/2012
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-06-12
dot icon09/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon09/02/2012
Director's details changed
dot icon08/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon04/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon18/09/2011
Termination of appointment of Jagtar Singh as a director
dot icon18/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon18/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon15/09/2011
Appointment of Mr Gareth Caldecott as a director
dot icon28/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon05/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon29/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon29/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon29/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon22/03/2010
Full accounts made up to 2008-12-31
dot icon08/03/2010
Termination of appointment of Ian Cave as a director
dot icon08/03/2010
Termination of appointment of Michael Bibring as a director
dot icon01/03/2010
Memorandum and Articles of Association
dot icon21/02/2010
Resolutions
dot icon09/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon08/06/2009
Return made up to 06/06/09; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 06/06/08; full list of members
dot icon05/11/2007
Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon06/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon22/08/2007
Return made up to 06/06/07; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon15/05/2007
Full accounts made up to 2006-09-24
dot icon20/11/2006
Secretary resigned;director resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon27/07/2006
Full accounts made up to 2005-09-25
dot icon11/06/2006
Return made up to 06/06/06; full list of members
dot icon05/06/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon02/08/2005
Full accounts made up to 2004-09-26
dot icon07/06/2005
Return made up to 06/06/05; full list of members
dot icon02/06/2005
Location of register of members
dot icon02/06/2005
Location of register of members
dot icon26/07/2004
Full accounts made up to 2003-09-28
dot icon30/06/2004
Registered office changed on 01/07/04 from: china lane warrington cheshire WA4 6RT
dot icon30/06/2004
Return made up to 06/06/04; full list of members
dot icon17/03/2004
Secretary's particulars changed;director's particulars changed
dot icon14/03/2004
New director appointed
dot icon04/11/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon17/06/2003
Return made up to 06/06/03; full list of members
dot icon08/04/2003
Full accounts made up to 2002-09-29
dot icon12/06/2002
Return made up to 06/06/02; full list of members
dot icon06/05/2002
Full accounts made up to 2001-09-30
dot icon16/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon31/07/2001
Full accounts made up to 2000-10-01
dot icon25/06/2001
Return made up to 06/06/01; full list of members
dot icon12/03/2001
Certificate of change of name
dot icon05/03/2001
New director appointed
dot icon26/02/2001
Registered office changed on 27/02/01 from: lyncastle road barley castle lane appleton thorn warrington cheshire WA4 4SN
dot icon12/10/2000
Registered office changed on 13/10/00 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH
dot icon02/10/2000
Accounts for a dormant company made up to 1999-09-24
dot icon01/10/2000
Certificate of change of name
dot icon13/06/2000
Return made up to 06/06/00; full list of members
dot icon06/06/1999
Return made up to 06/06/99; full list of members
dot icon23/02/1999
Accounts for a dormant company made up to 1998-09-25
dot icon16/06/1998
Accounts for a dormant company made up to 1997-09-26
dot icon01/06/1998
Return made up to 06/06/98; no change of members
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon09/06/1997
Return made up to 06/06/97; no change of members
dot icon28/11/1996
Accounts for a dormant company made up to 1996-09-27
dot icon28/11/1996
Resolutions
dot icon08/10/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Resolutions
dot icon30/06/1996
Return made up to 06/06/96; full list of members
dot icon13/02/1996
New secretary appointed
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon13/02/1996
Secretary resigned;director resigned
dot icon13/02/1996
Director resigned
dot icon17/01/1996
Registered office changed on 18/01/96 from: queens court wilmslow road alderley edge cheshire SK9 7RR
dot icon13/09/1995
Statement of affairs
dot icon13/09/1995
Ad 28/07/95--------- £ si 98@1
dot icon30/08/1995
Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New secretary appointed;new director appointed
dot icon17/08/1995
Secretary resigned
dot icon17/08/1995
Director resigned
dot icon17/08/1995
Director resigned
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Accounting reference date notified as 31/12
dot icon09/08/1995
Registered office changed on 10/08/95 from: level 1 exchange house primrose street london EC2A 2HS
dot icon19/06/1995
Secretary resigned;new secretary appointed
dot icon05/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/06/1995 - 12/06/1995
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
12/06/1995 - 26/07/1995
683
FILEX SERVICES LIMITED
Corporate Secretary
31/10/2006 - 29/03/2011
301
Farquharson, John Alan
Director
28/12/1995 - 27/09/2001
72
Balfour-Lynn, Richard Gary
Director
31/10/2006 - 15/09/2011
243

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHINA LANE LIMITED

CHINA LANE LIMITED is an(a) Dissolved company incorporated on 05/06/1995 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHINA LANE LIMITED?

toggle

CHINA LANE LIMITED is currently Dissolved. It was registered on 05/06/1995 and dissolved on 12/01/2017.

Where is CHINA LANE LIMITED located?

toggle

CHINA LANE LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CHINA LANE LIMITED do?

toggle

CHINA LANE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHINA LANE LIMITED?

toggle

The latest filing was on 12/01/2017: Final Gazette dissolved following liquidation.