London
W1G 0JR
Director Name | Mrs Xu Qiao Wu |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 20 years (closed 16 March 2021) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Princes Street London W1G 0JR |
Secretary Name | Mr Cai Ming Wu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 20 years (closed 16 March 2021) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Princes Street London W1G 0JR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 12 John Princes Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | San Sheng Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,118 |
Cash | £25,518 |
Current Liabilities | £20,000 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
---|---|
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Registered office address changed from C/O Flanton & Co 88 Kingsway London WC2B 6AA United Kingdom on 19 February 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 March 2012 | Director's details changed for Mrs Xu Qiao Wu on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Cai Ming Wu on 1 January 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Mr Cai Ming Wu on 1 January 2012 (1 page) |
27 March 2012 | Director's details changed for Mrs Xu Qiao Wu on 1 January 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Mr Cai Ming Wu on 1 January 2012 (1 page) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Mr Cai Ming Wu on 1 January 2012 (2 pages) |
21 February 2012 | Registered office address changed from Unit 13 2 Artichoke Hill London E1W 2DE on 21 February 2012 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 March 2010 | Secretary's details changed for Mr Cai Ming Wu on 11 February 2010 (1 page) |
9 March 2010 | Director's details changed for Mrs Xu Qiao Wu on 11 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Cai Ming Wu on 11 February 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 2ND floor premier house 309 ballards lane london N12 8LY (1 page) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
17 December 2004 | Ad 29/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
19 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
12 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
15 February 2002 | Return made up to 11/02/02; full list of members
|
12 March 2001 | Resolutions
|
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
16 February 2001 | Incorporation (12 pages) |