No.285 Juqian Street
Changzhou
Jiangsu
China
Secretary Name | SBS Nominee Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 April 2021) |
Correspondence Address | Unit (S) 1002b, 10/F Fortress Tower, 250 King's Ro North Point Hong Kong |
Secretary Name | Hkrtp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | Rm 1007 10/F Ho King Comm Centre No 2-16 Fa Yuen Street Mongkok Hong Kong |
Director Name | Anglian Business Consultancy Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 2010) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2013(7 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 2014) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 309 Winston House 2 Dollis Park Finchley Central London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 March 2019 | Registered office address changed from Hz3258 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 12 March 2019 (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2019 | Application to strike the company off the register (3 pages) |
15 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
22 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
22 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 May 2016 | Registered office address changed from Hz3258 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3258 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from Hz3258 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3258 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 17 May 2016 (1 page) |
17 May 2016 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
17 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
17 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 April 2015 | Appointment of Sbs Nominee Limited as a secretary on 16 January 2015 (2 pages) |
13 April 2015 | Registered office address changed from 4Th Floor 1 Knightrider Court London England EC4V 5BJ to Hz3258 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Sbs Nominee Limited as a secretary on 16 January 2015 (2 pages) |
13 April 2015 | Registered office address changed from 4Th Floor 1 Knightrider Court London England EC4V 5BJ to Hz3258 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 13 April 2015 (1 page) |
13 May 2014 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Rm Registrars Ltd as a secretary (1 page) |
13 May 2014 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Yuqian Huang on 13 April 2014 (2 pages) |
13 May 2014 | Termination of appointment of Rm Registrars Ltd as a secretary (1 page) |
13 May 2014 | Director's details changed for Yuqian Huang on 13 April 2014 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
2 May 2013 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 2 May 2013 (1 page) |
2 May 2013 | Appointment of Rm Registrars Ltd as a secretary (2 pages) |
2 May 2013 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 2 May 2013 (1 page) |
2 May 2013 | Appointment of Rm Registrars Ltd as a secretary (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 18 March 2011 (1 page) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 (1 page) |
16 March 2010 | Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 15 March 2010 (1 page) |
15 March 2010 | Termination of appointment of Anglian Business Consultancy Services as a director (1 page) |
15 March 2010 | Director's details changed for Yuqian Huang on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Anglian Business Consultancy Services as a director (1 page) |
15 March 2010 | Director's details changed for Yuqian Huang on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 15 March 2010 (1 page) |
20 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 May 2009 | Director appointed anglian business consultancy services (2 pages) |
5 May 2009 | Appointment terminated secretary hkrtp LIMITED (1 page) |
5 May 2009 | Director appointed anglian business consultancy services (2 pages) |
5 May 2009 | Appointment terminated secretary hkrtp LIMITED (1 page) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from MCZ2031 rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from MCZ2031 rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2007 | Company name changed godolphin industry co., LIMITED\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed godolphin industry co., LIMITED\certificate issued on 17/01/07 (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: RM2A 2F china supermarket 32-34 tudor street river side cardiff CF11 6AH (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: RM2A 2F china supermarket 32-34 tudor street river side cardiff CF11 6AH (1 page) |
27 April 2006 | Incorporation (21 pages) |
27 April 2006 | Incorporation (21 pages) |