About

Registered Number: 04493974
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 7 months ago)
Registered Address: The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA,

 

Based in Lincolnshire, Mandarin House Trading Company Ltd was established in 2002, it has a status of "Dissolved". There is only one director listed for Mandarin House Trading Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Abigail 14 August 2002 12 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2016
DISS16(SOAS) - N/A 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AC92 - N/A 17 February 2015
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
363a - Annual Return 06 August 2008
225 - Change of Accounting Reference Date 01 August 2008
CERTNM - Change of name certificate 13 June 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 21 August 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 18 August 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 12 August 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 08 February 2004
GAZ1 - First notification of strike-off action in London Gazette 20 January 2004
287 - Change in situation or address of Registered Office 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
CERTNM - Change of name certificate 29 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.