London
SE17 3AG
Director Name | Jia Jin He |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 68 Canterbury Place London SE17 3AG |
Director Name | Alan Kim Moy Ho |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 06 November 2001) |
Role | Businessman |
Correspondence Address | 7 Ashbourne Terrace London SW19 1QX |
Director Name | Jia Jin He |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 May 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Director Name | Mrs Dandan Chen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2007) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Director Name | Jia Cai He |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 2009) |
Role | Businessman |
Correspondence Address | 57 Hampton Street Kennington Se17 |
Secretary Name | Ms Dan Dan Chen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Secretary Name | Ms Dan Dan Chen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Secretary Name | Li Yang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 02 May 2007(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2010) |
Role | Accountant |
Correspondence Address | Unit 1 Penton Place London SE17 3JT |
Director Name | Chuan Ying Zhan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 December 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Longridge House Falmouth Road London SE1 6QW |
Director Name | Mr Jia De He |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 November 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 1 Penton Place London SE17 3JT |
Director Name | Mrs Pik Yiu Cheng |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 194 Old Kent Road London SE1 5TY |
Registered Address | Unit 1 No 8 Canterbury Place London SE17 3AG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
10k at £0.1 | Jia De He 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
15 March 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
7 March 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
13 January 2024 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
21 October 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
30 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2020 | Director's details changed for Mr Jia De He on 9 August 2020 (2 pages) |
9 August 2020 | Director's details changed for Mr Jia De He on 9 August 2020 (2 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
17 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
21 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 June 2013 | Termination of appointment of Pik Cheng as a director (1 page) |
10 June 2013 | Termination of appointment of Pik Cheng as a director (1 page) |
7 June 2013 | Appointment of Jia De He as a director (2 pages) |
7 June 2013 | Appointment of Jia De He as a director (2 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 April 2012 | Registered office address changed from 12-13 Little Newport Street London WC2H 7JJ United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 12-13 Little Newport Street London WC2H 7JJ United Kingdom on 12 April 2012 (1 page) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Company name changed futsing finance LTD\certificate issued on 01/02/12
|
1 February 2012 | Registered office address changed from Unit 1 Penton Place London SE17 3JT on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Unit 1 Penton Place London SE17 3JT on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Unit 1 Penton Place London SE17 3JT on 1 February 2012 (1 page) |
1 February 2012 | Company name changed futsing finance LTD\certificate issued on 01/02/12
|
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 November 2011 | Termination of appointment of Jia He as a director (1 page) |
18 November 2011 | Termination of appointment of Jia He as a director (1 page) |
11 May 2011 | Director's details changed for Mr Jia De He on 14 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr Jia De He on 14 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 September 2010 | Appointment of Mrs Pik Yiu Cheng as a director (2 pages) |
29 September 2010 | Appointment of Mrs Pik Yiu Cheng as a director (2 pages) |
6 July 2010 | Termination of appointment of Li Yang as a secretary (1 page) |
6 July 2010 | Termination of appointment of Li Yang as a secretary (1 page) |
7 May 2010 | Secretary's details changed for Li Yang on 14 April 2010 (1 page) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Li Yang on 14 April 2010 (1 page) |
7 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Registered office address changed from Unti 1 Penton Palce London SE17 3JJ on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Unti 1 Penton Palce London SE17 3JJ on 22 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 November 2009 | Termination of appointment of Chuan Zhan as a director (1 page) |
12 November 2009 | Termination of appointment of Chuan Zhan as a director (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 April 2009 | Appointment terminated director jia he (1 page) |
23 April 2009 | Appointment terminated director jia he (1 page) |
2 December 2008 | Return made up to 14/04/08; full list of members
|
2 December 2008 | Return made up to 14/04/08; full list of members
|
19 November 2008 | Director appointed jia de he (1 page) |
19 November 2008 | Director appointed jia de he (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 14/04/07; full list of members (7 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 14/04/07; full list of members (7 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
26 October 2005 | Return made up to 14/04/05; full list of members (7 pages) |
26 October 2005 | Return made up to 14/04/05; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (2 pages) |
26 July 2004 | Secretary resigned (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members
|
19 April 2004 | Return made up to 14/04/04; full list of members
|
15 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
28 April 2003 | Nc inc already adjusted 14/04/01 (1 page) |
28 April 2003 | Nc inc already adjusted 14/04/01 (1 page) |
8 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
8 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members
|
19 April 2002 | Return made up to 14/04/02; full list of members
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
27 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
14 April 2000 | Incorporation (19 pages) |
14 April 2000 | Incorporation (19 pages) |