Company NameShine International Industrial Co., Limited
Company StatusDissolved
Company Number05673515
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYan Wang
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed29 December 2015(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm.109 No.275, Fenghuang West Street
Gulou District
Nanjing City
Jiangsu Province
China
Secretary NameJoy Enterprise Secretary Services (UK) Limited (Corporation)
StatusClosed
Appointed06 January 2017(10 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 03 December 2019)
Correspondence AddressFourth Floor 3 Gower Street
London
WC1E 6HA
Director NameZhigang Shi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressMnj2746 Rm B 1/F
La Bldg 66 Corporation Road
Grandetown
Cardiff
CF11 7AW
Wales
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm.Ctr
No 2-16 Fa Yuen Street
Mongkok
Hong Kong

Location

Registered AddressFourth Floor
3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

10k at £1Yan Wang
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (1 page)
12 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 4 January 2019 (1 page)
1 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 8 December 2017 (1 page)
3 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 6 January 2017 (1 page)
6 January 2017Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 6 January 2017 (1 page)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 6 January 2017 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 January 2016Appointment of Yan Wang as a director on 29 December 2015 (2 pages)
6 January 2016Appointment of Yan Wang as a director on 29 December 2015 (2 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(3 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(3 pages)
6 January 2016Termination of appointment of Zhigang Shi as a director on 29 December 2015 (1 page)
6 January 2016Termination of appointment of Zhigang Shi as a director on 29 December 2015 (1 page)
13 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(3 pages)
5 January 2015Registered office address changed from Mnj2746 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW to Flat 107 25 Indescon Square London E14 9DG on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Mnj2746 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW to Flat 107 25 Indescon Square London E14 9DG on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Mnj2746 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW to Flat 107 25 Indescon Square London E14 9DG on 5 January 2015 (1 page)
3 January 2015Termination of appointment of Hkrtp Limited as a secretary on 3 December 2014 (1 page)
3 January 2015Termination of appointment of Hkrtp Limited as a secretary on 3 December 2014 (1 page)
3 January 2015Termination of appointment of Hkrtp Limited as a secretary on 3 December 2014 (1 page)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(4 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(4 pages)
14 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(4 pages)
5 February 2013Director's details changed for Zhigang Shi on 5 February 2013 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Zhigang Shi on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Zhigang Shi on 5 February 2013 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 March 2010Director's details changed for Zhigang Shi on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Hkrtp Limited on 10 March 2010 (1 page)
10 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 March 2010Director's details changed for Zhigang Shi on 10 March 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 March 2010Secretary's details changed for Hkrtp Limited on 10 March 2010 (1 page)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
19 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
8 August 2006Registered office changed on 08/08/06 from: rm 2A 2-f china supermarket 32-34 tudor street river side cardiff CF11 6AH (2 pages)
8 August 2006Registered office changed on 08/08/06 from: rm 2A 2-f china supermarket 32-34 tudor street river side cardiff CF11 6AH (2 pages)
12 January 2006Incorporation (21 pages)
12 January 2006Incorporation (21 pages)