London
EC4V 6BJ
Director Name | Mr Zhizhong Wang |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 11 October 2010(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 May 2017) |
Role | Petroleum Management |
Country of Residence | China |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Likun Kuang |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 May 2017) |
Role | Finance Director |
Country of Residence | China |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | Mr Likun Kuang |
---|---|
Status | Closed |
Appointed | 01 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 May 2017) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 May 2017) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Zhuobiao Chen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 April 2005(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2010) |
Role | Managing Director |
Correspondence Address | 4a Grosvenor Gardens Mews North London SW1W 0JP |
Director Name | Mr Tianxu Duan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 April 2005(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2012) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27th Floor Portland House Stag Place London SW1E 5RS |
Director Name | Mr Gang Zhang |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 April 2005(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2010) |
Role | Exploration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27th Floor Portland House Stag Place London SW1E 5RS |
Secretary Name | Mr Tianxu Duan |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 08 April 2005(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2011) |
Role | Commercial Manager |
Correspondence Address | 27th Floor Portland House Stag Place London SW1E 5RS |
Secretary Name | Administration Manager Caiyun Zhang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 30 March 2006(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2012) |
Role | Energy Reserch |
Correspondence Address | 2704 Portland House Stag Place London SW1E 5RS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 08 April 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 08 April 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 08 April 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2012(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £335,362 |
Gross Profit | £11,385 |
Net Worth | £46,911 |
Cash | £162,801 |
Current Liabilities | £134,827 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
1 February 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 February 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 October 2015 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 October 2015 (2 pages) |
15 October 2015 | Appointment of a voluntary liquidator (2 pages) |
15 October 2015 | Declaration of solvency (3 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Declaration of solvency (3 pages) |
15 October 2015 | Appointment of a voluntary liquidator (2 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 February 2015 | Full accounts made up to 31 December 2013 (14 pages) |
24 February 2015 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Auditor's resignation (1 page) |
16 June 2014 | Auditor's resignation (1 page) |
13 May 2014 | Full accounts made up to 31 December 2012 (14 pages) |
13 May 2014 | Full accounts made up to 31 December 2012 (14 pages) |
9 April 2014 | Director's details changed for Mr. Likun Kuang on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr. Likun Kuang on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr. Likun Kuang on 8 April 2014 (2 pages) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
29 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Mr. Zongwei Xiao on 8 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr. Zongwei Xiao on 8 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr. Zongwei Xiao on 8 March 2013 (2 pages) |
29 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Registered office address changed from 27Th Floor Portland House Stag Place London London SW1E 5RS United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Appointment of F&L Legal Llp as a secretary (2 pages) |
27 March 2013 | Registered office address changed from 27Th Floor Portland House Stag Place London London SW1E 5RS United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Appointment of F&L Legal Llp as a secretary (2 pages) |
25 October 2012 | Termination of appointment of Tianxu Duan as a director (1 page) |
25 October 2012 | Termination of appointment of Tianxu Duan as a secretary (1 page) |
25 October 2012 | Termination of appointment of Tianxu Duan as a director (1 page) |
25 October 2012 | Termination of appointment of Tianxu Duan as a secretary (1 page) |
25 October 2012 | Appointment of Mr. Likun Kuang as a secretary (1 page) |
25 October 2012 | Appointment of Mr. Likun Kuang as a secretary (1 page) |
25 October 2012 | Appointment of Mr. Likun Kuang as a director (2 pages) |
25 October 2012 | Termination of appointment of Caiyun Zhang as a secretary (1 page) |
25 October 2012 | Appointment of Mr. Likun Kuang as a director (2 pages) |
25 October 2012 | Termination of appointment of Caiyun Zhang as a secretary (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Appointment of Mr Zhizhong Wang as a director (2 pages) |
14 March 2011 | Appointment of Mr Zhizhong Wang as a director (2 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 September 2010 | Termination of appointment of Gang Zhang as a director (1 page) |
27 September 2010 | Termination of appointment of Gang Zhang as a director (1 page) |
15 March 2010 | Director's details changed for Mr. Zongwei Zhang on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr. Zongwei Xiao on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr. Zongwei Zhang on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr. Zongwei Xiao on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Tianxu Duan on 22 February 2010 (1 page) |
12 March 2010 | Appointment of Mr. Zongwei Zhang as a director (2 pages) |
12 March 2010 | Secretary's details changed for Tianxu Duan on 22 February 2010 (1 page) |
12 March 2010 | Appointment of Mr. Zongwei Zhang as a director (2 pages) |
5 March 2010 | Registered office address changed from 27Th Floor Portland House Bressenden Place London SW1E 5RS on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 27Th Floor Portland House Bressenden Place London SW1E 5RS on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 27Th Floor Portland House Bressenden Place London SW1E 5RS on 5 March 2010 (1 page) |
4 March 2010 | Director's details changed for Gang Zhang on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Gang Zhang on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Gang Zhang on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Tianxu Duan on 3 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Zhuobiao Chen as a director (1 page) |
4 March 2010 | Termination of appointment of Zhuobiao Chen as a director (1 page) |
4 March 2010 | Director's details changed for Mr Gang Zhang on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Tianxu Duan on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Gang Zhang on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Tianxu Duan on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Gang Zhang on 3 March 2010 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 27TH floor portland house stag place london SW1E 5RS (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 27TH floor portland house stag place london SW1E 5RS (1 page) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
30 March 2006 | New secretary appointed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 280 grays inn road london WC1X 8EB (1 page) |
19 April 2005 | New director appointed (17 pages) |
19 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 280 grays inn road london WC1X 8EB (1 page) |
19 April 2005 | New secretary appointed;new director appointed (17 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New director appointed (17 pages) |
19 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed;new director appointed (17 pages) |
12 April 2005 | Company name changed deliverstar LIMITED\certificate issued on 12/04/05 (2 pages) |
12 April 2005 | Company name changed deliverstar LIMITED\certificate issued on 12/04/05 (2 pages) |
8 March 2005 | Incorporation (11 pages) |
8 March 2005 | Incorporation (11 pages) |