About

Registered Number: 04620147
Date of Incorporation: 18/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (5 years and 8 months ago)
Registered Address: 2 The Paddock, Welton, Northamptonshire, NN11 2JL

 

Based in Welton, Northamptonshire, China Philately Ltd was setup in 2002, it has a status of "Dissolved". We don't currently know the number of employees at this business. The organisation has 2 directors listed as Gray, Annette Louise, Warne, Stuart Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Annette Louise 18 December 2002 - 1
WARNE, Stuart Frederick 18 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 28 May 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 30 January 2014
CH03 - Change of particulars for secretary 29 January 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 21 January 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 23 January 2006
363s - Annual Return 12 January 2006
363s - Annual Return 31 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
225 - Change of Accounting Reference Date 16 January 2004
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.