About

Registered Number: 03767770
Date of Incorporation: 11/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 32 Bertie Ward Way, 32b Bertie Ward Way, Dereham, NR19 1TE,

 

China Direct (Worldwide) Ltd was founded on 11 May 1999 and has its registered office in Dereham, it has a status of "Dissolved". There are 3 directors listed as Corp, Cheryl Marie, Gao, Hong Guang, Hawker, Kevin Nigel for the organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORP, Cheryl Marie 11 May 1999 - 1
GAO, Hong Guang 11 May 1999 30 December 2014 1
HAWKER, Kevin Nigel 01 June 2000 25 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 31 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 26 July 2019
PSC01 - N/A 27 March 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 06 January 2019
AA01 - Change of accounting reference date 23 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 23 December 2017
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
PSC07 - N/A 25 July 2017
AA - Annual Accounts 23 March 2017
AA01 - Change of accounting reference date 26 December 2016
CS01 - N/A 13 August 2016
AD01 - Change of registered office address 13 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 09 February 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 02 February 2012
AA01 - Change of accounting reference date 05 November 2011
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 05 April 2003
395 - Particulars of a mortgage or charge 08 August 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 22 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 08 May 2000
395 - Particulars of a mortgage or charge 22 September 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 July 2002 Outstanding

N/A

Rent deposit deed 06 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.