Company NameLi Jin International Trading Company Limited
Company StatusDissolved
Company NumberSC528801
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Xu Li
Date of BirthJuly 1988 (Born 35 years ago)
NationalityChinese
StatusClosed
Appointed01 July 2017(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 February 2018)
RoleSelf Employed
Country of ResidenceChina
Correspondence Address96 Caledonia Street
Glasgow
G5 0XG
Scotland
Director NameMr Xu Li
Date of BirthJuly 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Buildings 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMiss Po Man Wong
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2016(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Caledonia Street
Glasgow
G5 0XG
Scotland
Director NameLi Jin (Shanghai) International Trading Company Limited (Corporation)
StatusResigned
Appointed07 March 2016(same day as company formation)
Correspondence Address444 East Dong Jiang Wan Road
Hongkou Qu
Shanghai
200092

Contact

Websitewww.tuion.com

Location

Registered Address96 Caledonia Street
Glasgow
G5 0XG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
27 November 2017Application to strike the company off the register (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
20 August 2017Cessation of Po Man Wong as a person with significant control on 1 January 2017 (1 page)
20 August 2017Cessation of Po Man Wong as a person with significant control on 20 August 2017 (1 page)
20 August 2017Appointment of Mr Xu Li as a director on 1 July 2017 (2 pages)
20 August 2017Cessation of Po Man Wong as a person with significant control on 1 January 2017 (1 page)
20 August 2017Appointment of Mr Xu Li as a director on 1 July 2017 (2 pages)
20 August 2017Termination of appointment of Li Jin (Shanghai) International Trading Company Limited as a director on 1 July 2017 (1 page)
20 August 2017Termination of appointment of Li Jin (Shanghai) International Trading Company Limited as a director on 1 July 2017 (1 page)
14 June 2017Appointment of Li Jin (Shanghai) International Trading Company Limited as a director on 7 March 2016 (2 pages)
14 June 2017Termination of appointment of Po Man Wong as a director on 25 April 2016 (1 page)
14 June 2017Termination of appointment of Po Man Wong as a director on 25 April 2016 (1 page)
14 June 2017Appointment of Li Jin (Shanghai) International Trading Company Limited as a director on 7 March 2016 (2 pages)
22 December 2016Registered office address changed from 96 96 Caledonia Street Glasgow G5 0XG Scotland to 96 Caledonia Street Glasgow G5 0XG on 22 December 2016 (1 page)
22 December 2016Registered office address changed from C/O Cloch Solicitors Standard Buildings 94 Hope Street Glasgow G2 6PH United Kingdom to 96 96 Caledonia Street Glasgow G5 0XG on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 96 96 Caledonia Street Glasgow G5 0XG Scotland to 96 Caledonia Street Glasgow G5 0XG on 22 December 2016 (1 page)
22 December 2016Registered office address changed from C/O Cloch Solicitors Standard Buildings 94 Hope Street Glasgow G2 6PH United Kingdom to 96 96 Caledonia Street Glasgow G5 0XG on 22 December 2016 (1 page)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1
(3 pages)
9 May 2016Termination of appointment of Xu Li as a director on 8 March 2016 (1 page)
9 May 2016Termination of appointment of Xu Li as a director on 8 March 2016 (1 page)
25 April 2016Appointment of Miss Po Man Wong as a director on 24 April 2016 (2 pages)
25 April 2016Appointment of Miss Po Man Wong as a director on 24 April 2016 (2 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)