About

Registered Number: 06424643
Date of Incorporation: 12/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (9 years and 6 months ago)
Registered Address: Sixth Floor Fleet Place House, 2 Fleet Place, London, EC4M 7RF,

 

Established in 2007, China Meihua Biological Technology Plc have registered office in London, it has a status of "Dissolved". Duan, Wenyan, Huang, Li, Lin, Fengxiang, Xiao, Wenjuan, Zhang, Hongwei, Dr, Liu, Zhenxing, Purser, Rupert are listed as the directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUAN, Wenyan 13 November 2007 - 1
HUANG, Li 15 January 2009 - 1
LIN, Fengxiang 13 November 2007 - 1
XIAO, Wenjuan 13 November 2007 - 1
ZHANG, Hongwei, Dr 13 November 2007 - 1
LIU, Zhenxing 13 November 2007 07 January 2009 1
PURSER, Rupert 23 October 2008 22 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
DISS16(SOAS) - N/A 29 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 17 April 2014
DISS40 - Notice of striking-off action discontinued 08 April 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 03 June 2011
SH01 - Return of Allotment of shares 18 May 2011
RESOLUTIONS - N/A 07 April 2011
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 07 February 2011
CH04 - Change of particulars for corporate secretary 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 09 December 2009
RESOLUTIONS - N/A 09 July 2009
AA - Annual Accounts 18 June 2009
CERT8A - N/A 19 May 2009
117 - Application by a public company for certificate to commence business and statutory declaration in support 19 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 26 November 2008
MEM/ARTS - N/A 11 April 2008
RESOLUTIONS - N/A 28 March 2008
CERT8 - Certificate to entitle a public company to commence business and borrow 28 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 March 2008
123 - Notice of increase in nominal capital 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
225 - Change of Accounting Reference Date 28 March 2008
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.