London
EC1V 9BW
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2016(9 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 August 2019) |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shangha 200070 |
Secretary Name | JBL Secretary Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Dept 111 196 High Road Wood Green London N22 8HH |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2014) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2016) |
Correspondence Address | 7/11 Minerva Road Park Royal London NW10 6HJ |
Registered Address | Churchill House 142-146 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2016 | Termination of appointment of C&R Business Consulting Limited as a secretary on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Farstar Cpa Ltd as a secretary on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Farstar Cpa Ltd as a secretary on 2 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of C&R Business Consulting Limited as a secretary on 2 March 2016 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 18 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
18 March 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 18 March 2014 (1 page) |
31 March 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 March 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 February 2013 | Director's details changed for Xiao Xiang Liao on 20 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Xiao Xiang Liao on 20 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Termination of appointment of Jbl Secretary Services (Uk) Limited as a secretary (1 page) |
27 February 2013 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Jbl Secretary Services (Uk) Limited as a secretary (1 page) |
27 February 2013 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
25 February 2013 | Registered office address changed from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 25 February 2013 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 April 2012 | Registered office address changed from Dept 111 196 High Road Wood Green London N22 8HH England on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Dept 111 196 High Road Wood Green London N22 8HH England on 27 April 2012 (1 page) |
21 March 2012 | Secretary's details changed for Jbl Secretary Services (Uk) Limited on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Secretary's details changed for Jbl Secretary Services (Uk) Limited on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 March 2011 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 16 March 2011 (1 page) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
5 March 2007 | Incorporation (8 pages) |
5 March 2007 | Incorporation (8 pages) |