Company NameCormex Limited
DirectorJia De He
Company StatusActive
Company Number03973466
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Previous NameFutsing Finance Ltd

Business Activity

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

Directors

Director NameMr Jia De He
Date of BirthMay 1977 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed31 May 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 1 No 8 Canterbury Place
London
SE17 3AG
Director NameJia Jin He
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleBusinessman
Correspondence Address68 Canterbury Place
London
SE17 3AG
Director NameAlan Kim Moy Ho
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 06 November 2001)
RoleBusinessman
Correspondence Address7 Ashbourne Terrace
London
SW19 1QX
Director NameJia Jin He
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 May 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Director NameMrs Dandan Chen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2007)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Director NameJia Cai He
Date of BirthApril 1967 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed05 July 2004(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2009)
RoleBusinessman
Correspondence Address57 Hampton Street
Kennington
Se17
Secretary NameMs Dan Dan Chen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed01 January 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Secretary NameMs Dan Dan Chen
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Secretary NameLi Yang
NationalityChinese
StatusResigned
Appointed02 May 2007(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2010)
RoleAccountant
Correspondence AddressUnit 1 Penton Place
London
SE17 3JT
Director NameChuan Ying Zhan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed01 December 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address43 Longridge House
Falmouth Road
London
SE1 6QW
Director NameMr Jia De He
Date of BirthMay 1977 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed01 October 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 1 Penton Place
London
SE17 3JT
Director NameMrs Pik Yiu Cheng
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address194 Old Kent Road
London
SE1 5TY

Location

Registered AddressUnit 1 No 8 Canterbury Place
London
SE17 3AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

10k at £0.1Jia De He
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

15 March 2024Micro company accounts made up to 30 April 2023 (3 pages)
7 March 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
13 January 2024Accounts for a dormant company made up to 30 April 2022 (7 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
27 July 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
21 October 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
30 September 2021Compulsory strike-off action has been discontinued (1 page)
29 September 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2020Director's details changed for Mr Jia De He on 9 August 2020 (2 pages)
9 August 2020Director's details changed for Mr Jia De He on 9 August 2020 (2 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
10 April 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
12 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
7 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
17 November 2017Registered office address changed from 194 Old Kent Road London SE1 5TY to Unit 1 No 8 Canterbury Place London SE17 3AG on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 194 Old Kent Road London SE1 5TY to Unit 1 No 8 Canterbury Place London SE17 3AG on 17 November 2017 (1 page)
3 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
21 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(3 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 June 2013Termination of appointment of Pik Cheng as a director (1 page)
10 June 2013Termination of appointment of Pik Cheng as a director (1 page)
7 June 2013Appointment of Jia De He as a director (2 pages)
7 June 2013Appointment of Jia De He as a director (2 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 April 2012Registered office address changed from 12-13 Little Newport Street London WC2H 7JJ United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 12-13 Little Newport Street London WC2H 7JJ United Kingdom on 12 April 2012 (1 page)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
1 February 2012Company name changed futsing finance LTD\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Registered office address changed from Unit 1 Penton Place London SE17 3JT on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Unit 1 Penton Place London SE17 3JT on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Unit 1 Penton Place London SE17 3JT on 1 February 2012 (1 page)
1 February 2012Company name changed futsing finance LTD\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 November 2011Termination of appointment of Jia He as a director (1 page)
18 November 2011Termination of appointment of Jia He as a director (1 page)
11 May 2011Director's details changed for Mr Jia De He on 14 April 2011 (2 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Mr Jia De He on 14 April 2011 (2 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Appointment of Mrs Pik Yiu Cheng as a director (2 pages)
29 September 2010Appointment of Mrs Pik Yiu Cheng as a director (2 pages)
6 July 2010Termination of appointment of Li Yang as a secretary (1 page)
6 July 2010Termination of appointment of Li Yang as a secretary (1 page)
7 May 2010Secretary's details changed for Li Yang on 14 April 2010 (1 page)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Li Yang on 14 April 2010 (1 page)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
22 April 2010Registered office address changed from Unti 1 Penton Palce London SE17 3JJ on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from Unti 1 Penton Palce London SE17 3JJ on 22 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Termination of appointment of Chuan Zhan as a director (1 page)
12 November 2009Termination of appointment of Chuan Zhan as a director (1 page)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 June 2009Return made up to 14/04/09; full list of members (4 pages)
9 June 2009Return made up to 14/04/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 April 2009Appointment terminated director jia he (1 page)
23 April 2009Appointment terminated director jia he (1 page)
2 December 2008Return made up to 14/04/08; full list of members
  • 363(287) ‐ Registered office changed on 02/12/08
(7 pages)
2 December 2008Return made up to 14/04/08; full list of members
  • 363(287) ‐ Registered office changed on 02/12/08
(7 pages)
19 November 2008Director appointed jia de he (1 page)
19 November 2008Director appointed jia de he (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Return made up to 14/04/07; full list of members (7 pages)
15 June 2007Director resigned (1 page)
15 June 2007Return made up to 14/04/07; full list of members (7 pages)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2006Return made up to 14/04/06; full list of members (7 pages)
9 May 2006Return made up to 14/04/06; full list of members (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
26 October 2005Return made up to 14/04/05; full list of members (7 pages)
26 October 2005Return made up to 14/04/05; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
26 July 2004Secretary resigned (2 pages)
26 July 2004Secretary resigned (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
19 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003Nc inc already adjusted 14/04/01 (1 page)
28 April 2003Nc inc already adjusted 14/04/01 (1 page)
8 April 2003Return made up to 14/04/03; full list of members (6 pages)
8 April 2003Return made up to 14/04/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 March 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
27 June 2001Return made up to 14/04/01; full list of members (6 pages)
27 June 2001Return made up to 14/04/01; full list of members (6 pages)
14 April 2000Incorporation (19 pages)
14 April 2000Incorporation (19 pages)