Jinjiang District
Chengdu
China
Secretary Name | Global Fortune Irap Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2018(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 February 2019) |
Correspondence Address | Room 2701,Block C Fortune Center,No.6 Daye Road Jinjiang District Chengdu China |
Director Name | Xingbin Xiao |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | 12f-F Daye Building No.39, Daye Road, Jinjiang District Chengdu Sichuan China |
Secretary Name | Hkrtp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | Rm 1007 10/F Ho King Comm.Ctr No 2-16 Fa Yuen Street Mongkok Hong Kong |
Secretary Name | Deep Tach Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2011) |
Correspondence Address | Rm A 15/F Hillier Comm Bldg 65-67 Bonham Strand East Sheung Wan Hong Kong |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
100k at £1 | Jun Yang 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
---|---|
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 June 2016 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 20-22 Wenlock Road London N1 7GU on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Jun Yang on 16 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 January 2014 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2 January 2014 (1 page) |
2 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Termination of appointment of Xingbin Xiao as a director (1 page) |
2 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
6 July 2011 | Registered office address changed from B 360 Office 6 Slington House Rankine Road Basingstoke RG24 8PH on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Xingbin Xiao on 6 June 2011 (2 pages) |
6 July 2011 | Registered office address changed from B 360 Office 6 Slington House Rankine Road Basingstoke RG24 8PH on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Jun Yang on 6 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Xingbin Xiao on 6 June 2011 (2 pages) |
6 July 2011 | Termination of appointment of Deep Tach Consultancy Limited as a secretary (1 page) |
6 July 2011 | Director's details changed for Jun Yang on 6 June 2011 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Director's details changed for Xingbin Xiao on 1 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Jun Yang on 1 June 2010 (2 pages) |
27 June 2010 | Secretary's details changed for Deep Tach Consultancy Limited on 1 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Jun Yang on 1 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Xingbin Xiao on 1 June 2010 (2 pages) |
27 June 2010 | Secretary's details changed for Deep Tach Consultancy Limited on 1 June 2010 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 January 2009 | Return made up to 06/07/08; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: MST2192B rm b 1-f la bldg 66 corporation road grangetown cardiff CF11 7AW (1 page) |
6 July 2006 | Incorporation (21 pages) |