London
W1B 5TG
Director Name | Mrs Xintao Xiong |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 21 November 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Suite 635, 6th Floor 168 Regent Street London W1B 5TG |
Director Name | Ms Mengli Xiong |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 635, 6th Floor 168 Regent Street London W1B 5TG |
Website | www.5starchinatravel.com/china-tours/ |
---|---|
Telephone | 020 75800899 |
Telephone region | London |
Registered Address | Suite 635, 6th Floor 168 Regent Street London W1B 5TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mengli Xiong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,796 |
Cash | £26,732 |
Current Liabilities | £334 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 June 2008 | Delivered 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 |
---|
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2020 | Application to strike the company off the register (1 page) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 November 2018 | Director's details changed for Mrs Xintao Xiong on 22 November 2018 (2 pages) |
22 November 2018 | Change of details for Mrs Xintao Xiong as a person with significant control on 22 November 2018 (2 pages) |
21 November 2018 | Appointment of Mrs Xintao Xiong as a director on 21 November 2018 (2 pages) |
21 November 2018 | Notification of Xintao Xiong as a person with significant control on 21 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
21 November 2018 | Cessation of Mengli Xiong as a person with significant control on 21 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Mengli Xiong as a director on 21 November 2018 (1 page) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 March 2018 | Registered 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 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 August 2014 | Director's details changed for Mengli Xiong on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mengli Xiong on 8 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mengli Xiong on 8 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 August 2012 | Registered office address changed from Morley House 314-322 Regent Street London W1B 3BB United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Morley House 314-322 Regent Street London W1B 3BB United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Registered office address changed from Morley House 314-322 Regent Street London W1B 3BB United Kingdom on 7 August 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
22 August 2011 | Director's details changed for Mengli Xiong on 8 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Register inspection address has been changed (1 page) |
22 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Registered 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 2011 | Registered 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 2011 | Director's details changed for Mengli Xiong on 8 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mengli Xiong on 8 August 2011 (2 pages) |
22 August 2011 | Register inspection address has been changed (1 page) |
20 August 2011 | Secretary's details changed for David Derby on 8 August 2011 (1 page) |
20 August 2011 | Secretary's details changed for David Derby on 8 August 2011 (1 page) |
20 August 2011 | Secretary's details changed for David Derby on 8 August 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Registered office address changed from 3 Chadbury Court Watford Way London NW7 2QG England on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 3 Chadbury Court Watford Way London NW7 2QG England on 22 March 2011 (1 page) |
26 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Mengli Xiong on 21 July 2010 (2 pages) |
26 October 2010 | Director's details changed for Mengli Xiong on 21 July 2010 (2 pages) |
26 October 2010 | Registered office address changed from 3 Chadbury Court, Watford Way London London NW7 2QG on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 3 Chadbury Court, Watford Way London London NW7 2QG on 26 October 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
21 July 2006 | Incorporation (14 pages) |
21 July 2006 | Incorporation (14 pages) |