Company Name5 Star China Holidays Limited
Company StatusDissolved
Company Number05883528
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79901Activities of tourist guides

Directors

Secretary NameDavid Derby
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 635, 6th Floor 168 Regent Street
London
W1B 5TG
Director NameMrs Xintao Xiong
Date of BirthAugust 1969 (Born 54 years ago)
NationalityChinese
StatusClosed
Appointed21 November 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 635, 6th Floor 168 Regent Street
London
W1B 5TG
Director NameMs Mengli Xiong
Date of BirthJune 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 635, 6th Floor 168 Regent Street
London
W1B 5TG

Contact

Websitewww.5starchinatravel.com/china-tours/
Telephone020 75800899
Telephone regionLondon

Location

Registered AddressSuite 635, 6th Floor 168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mengli Xiong
100.00%
Ordinary

Financials

Year2014
Net Worth£26,796
Cash£26,732
Current Liabilities£334

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

13 June 2008Delivered on: 24 June 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re 5 star china holidays limited business base rate tracker account number 50005347.
Outstanding

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
15 August 2020Application to strike the company off the register (1 page)
31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 November 2018Director's details changed for Mrs Xintao Xiong on 22 November 2018 (2 pages)
22 November 2018Change of details for Mrs Xintao Xiong as a person with significant control on 22 November 2018 (2 pages)
21 November 2018Appointment of Mrs Xintao Xiong as a director on 21 November 2018 (2 pages)
21 November 2018Notification of Xintao Xiong as a person with significant control on 21 November 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
21 November 2018Cessation of Mengli Xiong as a person with significant control on 21 November 2018 (1 page)
21 November 2018Termination of appointment of Mengli Xiong as a director on 21 November 2018 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
9 March 2018Registered office address changed from Room 1.16 1st Floor Morley House 320 Regent Street London W1B 3BB to Suite 635, 6th Floor 168 Regent Street London W1B 5TG on 9 March 2018 (1 page)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 August 2014Director's details changed for Mengli Xiong on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mengli Xiong on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Director's details changed for Mengli Xiong on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 August 2012Registered office address changed from Morley House 314-322 Regent Street London W1B 3BB United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Morley House 314-322 Regent Street London W1B 3BB United Kingdom on 7 August 2012 (1 page)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from Morley House 314-322 Regent Street London W1B 3BB United Kingdom on 7 August 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 August 2011Director's details changed for Mengli Xiong on 8 August 2011 (2 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 August 2011Register inspection address has been changed (1 page)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from C/O 5 Star China Travel 1St Floor 324-326 Regent Street London W1B 3BL United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from C/O 5 Star China Travel 1St Floor 324-326 Regent Street London W1B 3BL United Kingdom on 22 August 2011 (1 page)
22 August 2011Director's details changed for Mengli Xiong on 8 August 2011 (2 pages)
22 August 2011Director's details changed for Mengli Xiong on 8 August 2011 (2 pages)
22 August 2011Register inspection address has been changed (1 page)
20 August 2011Secretary's details changed for David Derby on 8 August 2011 (1 page)
20 August 2011Secretary's details changed for David Derby on 8 August 2011 (1 page)
20 August 2011Secretary's details changed for David Derby on 8 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Registered office address changed from 3 Chadbury Court Watford Way London NW7 2QG England on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 3 Chadbury Court Watford Way London NW7 2QG England on 22 March 2011 (1 page)
26 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Mengli Xiong on 21 July 2010 (2 pages)
26 October 2010Director's details changed for Mengli Xiong on 21 July 2010 (2 pages)
26 October 2010Registered office address changed from 3 Chadbury Court, Watford Way London London NW7 2QG on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 3 Chadbury Court, Watford Way London London NW7 2QG on 26 October 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 September 2009Return made up to 21/07/09; full list of members (3 pages)
9 September 2009Return made up to 21/07/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 August 2008Return made up to 21/07/08; full list of members (3 pages)
1 August 2008Return made up to 21/07/08; full list of members (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
21 July 2006Incorporation (14 pages)
21 July 2006Incorporation (14 pages)