Company NameChina Company Research Services Limited
Company StatusDissolved
Company NumberSC235736
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Dissolution Date3 May 2016 (7 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Frederick Dupre
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Manse
Boreland
Lockerbie
DG11 2PB
Scotland
Director NameMiss Sophie Elizabeth Dupre
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhill
Boreland
Lockerbie
Dumfriesshire
DG11 2PB
Scotland
Secretary NameMiss Sophie Elizabeth Dupre
NationalityBritish
StatusClosed
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodhill
Boreland
Lockerbie
Dumfriesshire
DG11 2PB
Scotland
Director NameRicky Nai Him Tang
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish National (Ov
StatusClosed
Appointed02 September 2002(1 week, 5 days after company formation)
Appointment Duration13 years, 8 months (closed 03 May 2016)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFlat F, 31/Floor, South Horizons
Ap Lei Chau
Hong Kong
Foreign
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFarries Kikr & McVean
Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar

Shareholders

100 at £1Dupre Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,832
Cash£11,651
Current Liabilities£95,903

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
19 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 21 August 2013 with a full list of shareholders (6 pages)
20 August 2014Annual return made up to 21 August 2013 with a full list of shareholders (6 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(6 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
(6 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Sophie Elizabeth Dupre on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Ricky Nai Him Tang on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Sophie Elizabeth Dupre on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Sophie Elizabeth Dupre on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Ricky Nai Him Tang on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Ricky Nai Him Tang on 1 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
21 April 2009Full accounts made up to 31 August 2008 (4 pages)
21 April 2009Full accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2007Return made up to 21/08/07; no change of members
  • 363(287) ‐ Registered office changed on 05/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2007Return made up to 21/08/07; no change of members
  • 363(287) ‐ Registered office changed on 05/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 September 2006Return made up to 21/08/06; full list of members (7 pages)
22 September 2006Return made up to 21/08/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 August 2005Return made up to 21/08/05; full list of members (7 pages)
15 August 2005Return made up to 21/08/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 August 2004Return made up to 21/08/04; full list of members (7 pages)
16 August 2004Return made up to 21/08/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
21 August 2002Incorporation (16 pages)
21 August 2002Incorporation (16 pages)