About

Registered Number: 05683035
Date of Incorporation: 21/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2020 (3 years and 8 months ago)
Registered Address: Brentmead House, Britannia Road, London, N12 9RU

 

Founded in 2006, China Manufacturing Consultancy Uk Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISK, David Peter 21 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2020
LIQ13 - N/A 22 May 2020
AD01 - Change of registered office address 19 June 2019
RESOLUTIONS - N/A 18 June 2019
LIQ01 - N/A 18 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 01 February 2018
CH01 - Change of particulars for director 26 January 2018
TM02 - Termination of appointment of secretary 26 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 28 January 2016
CH04 - Change of particulars for corporate secretary 07 January 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 01 June 2010
RESOLUTIONS - N/A 13 May 2010
SH08 - Notice of name or other designation of class of shares 13 May 2010
SH01 - Return of Allotment of shares 13 May 2010
CC04 - Statement of companies objects 13 May 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 12 May 2009
CERTNM - Change of name certificate 08 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
NEWINC - New incorporation documents 21 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.