Company NameHerbal Source  Limited
DirectorYan Feng Li
Company StatusActive
Company Number05449599
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Yan Feng Li
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(2 months, 4 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Hayes Way
Beckenham
Kent
BR3 6RT
Secretary NameLi Hong Qu
NationalityChinese
StatusCurrent
Appointed08 August 2005(2 months, 4 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address105 Brookdale Road
Catford
London
SE6 4JP
Director NameDebra Jane Collis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Honley Road Catford
London
SE6 2HZ
Secretary NameYan Feng Li
NationalityChinese
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Honley Road Catford
London
SE6 2HZ

Location

Registered Address139 Hayes Way
Beckenham
Kent
BR3 6RT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Yan Feng Li
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

14 December 2009Delivered on: 19 December 2009
Persons entitled: Conegate Limited

Classification: Rent deposit deed
Secured details: £3,333.00 due or to become due from the company to the chargee.
Particulars: Rent security deposit deed in the sum of £3,333.00.
Outstanding

Filing History

11 March 2024Micro company accounts made up to 31 May 2023 (3 pages)
20 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
3 July 2022Micro company accounts made up to 31 May 2022 (3 pages)
3 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 December 2014Annual return made up to 11 May 2014
Statement of capital on 2014-12-12
  • GBP 1
(14 pages)
12 December 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 December 2014Annual return made up to 11 May 2013 (14 pages)
12 December 2014Annual return made up to 11 May 2014
Statement of capital on 2014-12-12
  • GBP 1
(14 pages)
12 December 2014Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 December 2014Director's details changed for Yan Feng Li on 1 July 2014 (3 pages)
12 December 2014Director's details changed for Yan Feng Li on 1 July 2014 (3 pages)
12 December 2014Annual return made up to 11 May 2013 (14 pages)
12 December 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 December 2014Registered office address changed from 105 Brookdale Road Catford London SE6 4JP to 139 Hayes Way Beckenham Kent BR3 6RT on 12 December 2014 (2 pages)
12 December 2014Registered office address changed from 105 Brookdale Road Catford London SE6 4JP to 139 Hayes Way Beckenham Kent BR3 6RT on 12 December 2014 (2 pages)
12 December 2014Restoration by order of the court (3 pages)
12 December 2014Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 December 2014Restoration by order of the court (3 pages)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
(4 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
(4 pages)
14 March 2012Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
18 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
9 June 2010Director's details changed for Yan Feng Li on 11 May 2010 (2 pages)
9 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Yan Feng Li on 11 May 2010 (2 pages)
9 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
15 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
4 December 2009Annual return made up to 11 May 2009 with a full list of shareholders (10 pages)
4 December 2009Annual return made up to 11 May 2009 with a full list of shareholders (10 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
9 November 2009Secretary's details changed for Li Hong Qu on 5 August 2009 (1 page)
9 November 2009Secretary's details changed for Li Hong Qu on 5 August 2009 (1 page)
9 November 2009Secretary's details changed for Li Hong Qu on 5 August 2009 (1 page)
1 October 2009Director's change of particulars / yan li / 28/09/2007 (1 page)
1 October 2009Director's change of particulars / yan li / 28/09/2007 (1 page)
24 August 2009Registered office changed on 24/08/2009 from, 10 dartmouth road, forest hill, london, england, SE23 3XU (1 page)
24 August 2009Registered office changed on 24/08/2009 from, 10 dartmouth road, forest hill, london, england, SE23 3XU (1 page)
4 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
29 August 2008Return made up to 11/05/08; no change of members (6 pages)
29 August 2008Return made up to 11/05/08; no change of members (6 pages)
19 August 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
19 August 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
8 October 2007Return made up to 11/05/07; no change of members (6 pages)
8 October 2007Return made up to 11/05/07; no change of members (6 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
22 June 2006Return made up to 11/05/06; full list of members (6 pages)
22 June 2006Return made up to 11/05/06; full list of members (6 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
11 May 2005Incorporation (19 pages)
11 May 2005Incorporation (19 pages)