About

Registered Number: 04620147
Date of Incorporation: 18/12/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (5 years and 7 months ago)
Registered Address: 2 The Paddock, Welton, Northamptonshire, NN11 2JL

 

China Philately Ltd was founded on 18 December 2002 with its registered office in Welton in Northamptonshire. The current directors of this business are listed as Gray, Annette Louise, Warne, Stuart Frederick at Companies House. We don't know the number of employees at the business.

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.