4 Montpelier Street Knightsbridge
London
SW7 1EE
Director Name | Tie Ti Zhang |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 12 May 2005(12 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 July 2010) |
Role | Company Director |
Correspondence Address | R915 Building No 15, Liulitun Beili Chaoyangi District Beijing 100026 People's Republic Of China |
Director Name | Bixiu Zhang |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 July 2010) |
Role | Company Director |
Correspondence Address | 153 Mitchell Hall College Road Cranfield Bedfordshire MK43 0AL |
Director Name | Mr Satpal Singh Puaar |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Shakespeare Crescent Manor Park London E12 6LP |
Director Name | Bixiu Zhang |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27a Archway Road London N19 3TU |
Secretary Name | Mrs Paramjit Kaur Puaar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Shakespeare Crescent London E12 6LP |
Secretary Name | Tie Ti Zhang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | R915 Building No 15, Liulitun Beili Chaoyangi District Beijing 100026 People's Republic Of China |
Registered Address | Suite 128 4 Montpelier Street Knightsbridge London SW7 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | Application to strike the company off the register (2 pages) |
16 March 2010 | Application to strike the company off the register (2 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
16 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
23 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
1 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Company name changed sunshining LTD\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Company name changed sunshining LTD\certificate issued on 06/12/06 (2 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 202 elizabeth house winchester place london N6 5HJ (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 202 elizabeth house winchester place london N6 5HJ (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: flat 7 faraday house 26 hornsey lane london N6 5LX (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: flat 7 faraday house 26 hornsey lane london N6 5LX (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Return made up to 13/05/05; full list of members (8 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Return made up to 13/05/05; full list of members (8 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
5 May 2005 | Accounts made up to 31 March 2005 (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 27A archway road london N19 3TU (1 page) |
5 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
5 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 27A archway road london N19 3TU (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 20 langley road slough berkshire SL3 7AB (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 20 langley road slough berkshire SL3 7AB (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
13 May 2004 | Incorporation (13 pages) |
13 May 2004 | Incorporation (13 pages) |