Company NameQUAN Tong UK Logistics Ltd
Company StatusDissolved
Company NumberSC446251
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLixian Liu
Date of BirthNovember 1958 (Born 65 years ago)
NationalityChinese
StatusClosed
Appointed17 February 2015(1 year, 10 months after company formation)
Appointment Duration6 months (closed 21 August 2015)
RoleBusiness Women
Country of ResidenceChina
Correspondence AddressBlock 9 Unit 1
Oakbank Industrial Estate Oakbank Street
Glasgow
G20 7LU
Scotland
Director NameMr Xinghua Hai
Date of BirthAugust 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 6/1 341
Glasgow Harbour Terraces
Glasgow
G11 6BH
Scotland

Location

Registered AddressBlock 9 Unit 1
Oakbank Industrial Estate Oakbank Street
Glasgow
G20 7LU
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Lixian Liu
100.00%
Ordinary

Financials

Year2014
Net Worth-£341,389
Current Liabilities£341,389

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
17 February 2015Appointment of Lixian Liu as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Lixian Liu as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Xinghua Hai as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Xinghua Hai as a director on 17 February 2015 (1 page)
10 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
2 September 2013Registered office address changed from Unit 3 52 Keith Street Glasgow G11 6QW Scotland on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Unit 3 52 Keith Street Glasgow G11 6QW Scotland on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Unit 3 52 Keith Street Glasgow G11 6QW Scotland on 2 September 2013 (1 page)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
28 March 2013Incorporation (20 pages)
28 March 2013Incorporation (20 pages)