Company NameJissbon (UK) Global Company Limited
Company StatusDissolved
Company Number04476031
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Dong Mei Gu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address369 Lumo Road
Hongshan District
Wuhan
China.
Director NameMr Wei Yan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address286 Luoshi Road
Wu Han
Hubei
China
Secretary NameSBC Corporate Services Limited (Corporation)
StatusClosed
Appointed01 July 2007(4 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 16 February 2016)
Correspondence AddressRoom B 10/F. Tower A
Billion Centre, 1 Wang Kwong Road, Kowloon Bay
Kowloon
Hong Kong
China
Secretary NameSuccess Corporation Services (UK) Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address1st Floor
35 Whitehall
London
SW1A 2BX

Location

Registered Address124 Baker Street
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Dong Mei Gu
50.00%
Ordinary
500 at £1Wei Yan
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
28 August 2012Secretary's details changed for Success Corporate Services Limited on 27 August 2012 (2 pages)
28 August 2012Secretary's details changed for Success Corporate Services Limited on 27 August 2012 (2 pages)
27 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 August 2011Director's details changed for Mr. Dong Mei Gu on 22 July 2011 (2 pages)
9 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr. Wei Yan on 22 July 2011 (2 pages)
9 August 2011Secretary's details changed for Success Corporate Services Limited on 22 July 2011 (2 pages)
9 August 2011Director's details changed for Mr. Dong Mei Gu on 22 July 2011 (2 pages)
9 August 2011Director's details changed for Mr. Wei Yan on 22 July 2011 (2 pages)
9 August 2011Secretary's details changed for Success Corporate Services Limited on 22 July 2011 (2 pages)
9 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
12 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Secretary's details changed for Success Corporate Services Limited on 3 July 2010 (1 page)
21 July 2010Director's details changed for Wei Yan on 3 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Dong Mei Gu on 3 July 2010 (2 pages)
21 July 2010Secretary's details changed for Success Corporate Services Limited on 3 July 2010 (1 page)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Dong Mei Gu on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Wei Yan on 3 July 2010 (2 pages)
21 July 2010Secretary's details changed for Success Corporate Services Limited on 3 July 2010 (1 page)
21 July 2010Director's details changed for Wei Yan on 3 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Dong Mei Gu on 3 July 2010 (2 pages)
18 February 2010Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 18 February 2010 (1 page)
14 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 July 2009Return made up to 03/07/09; full list of members (4 pages)
6 July 2009Return made up to 03/07/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 July 2008Return made up to 03/07/08; full list of members (4 pages)
21 July 2008Return made up to 03/07/08; full list of members (4 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007Return made up to 03/07/07; full list of members (2 pages)
10 September 2007Return made up to 03/07/07; full list of members (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
19 August 2007Registered office changed on 19/08/07 from: 1ST floor 35 whitehall london SW1A 2BX (1 page)
19 August 2007Registered office changed on 19/08/07 from: 1ST floor 35 whitehall london SW1A 2BX (1 page)
20 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 July 2006Return made up to 03/07/06; full list of members (2 pages)
6 July 2006Return made up to 03/07/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 July 2005Return made up to 03/07/05; full list of members (7 pages)
18 July 2005Return made up to 03/07/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
16 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
30 March 2004Registered office changed on 30/03/04 from: unit 2 swift centre 41 imperial way croydon surrey CR0 4RL (1 page)
30 March 2004Registered office changed on 30/03/04 from: unit 2 swift centre 41 imperial way croydon surrey CR0 4RL (1 page)
31 July 2003Director's particulars changed (1 page)
31 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
20 January 2003Registered office changed on 20/01/03 from: 17-21 george street croydon surrey CR0 1LA (1 page)
20 January 2003Registered office changed on 20/01/03 from: 17-21 george street croydon surrey CR0 1LA (1 page)
3 July 2002Incorporation (18 pages)
3 July 2002Incorporation (18 pages)