Company NameHonav UK Limited
Company StatusDissolved
Company Number06549751
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameShaoshu Chen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityChinese
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCeo General Manager
Country of ResidenceChina
Correspondence AddressGroup 22 Committee 1
Anqingjie
Anda City
Heilongjiang
China
Secretary NameAndrew Philip Cadden
StatusClosed
Appointed31 January 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMeng Wang
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 1005 Building No. 20
Block 12 Hepingli Chao Yang District
Beijing
China
Secretary NameMinzhe Yin
NationalityBritish
StatusResigned
Appointed15 December 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2013)
RoleCompany Director
Correspondence AddressUnit 104 35 Harbour Island South
Harbour Exchange Square
London
E14 9GE

Contact

Websitehonav.com

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2m at £1Beijing Huajiang Culture Development Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£526,474
Cash£66,855

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

8 August 2011Delivered on: 17 August 2011
Satisfied on: 21 December 2015
Persons entitled: Tiger Harbour Island Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge each of the deposit and its interest in the account under the terms of the deed see image for full details.
Fully Satisfied
26 March 2009Delivered on: 27 March 2009
Satisfied on: 21 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
21 December 2015Satisfaction of charge 2 in full (1 page)
21 December 2015Satisfaction of charge 1 in full (1 page)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Director's details changed for Shaoshu Chen on 1 January 2013 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000,000
(3 pages)
31 March 2015Director's details changed for Shaoshu Chen on 1 January 2013 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
30 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,000,000
(3 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2013Accounts for a small company made up to 30 November 2012 (7 pages)
20 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
19 June 2013Appointment of Andrew Philip Cadden as a secretary (1 page)
17 June 2013Termination of appointment of Minzhe Yin as a secretary (1 page)
3 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
30 November 2012Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Meng Wang as a secretary (2 pages)
19 December 2011Termination of appointment of a secretary (2 pages)
19 December 2011Appointment of Minzhe Yin as a secretary (3 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
24 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,000,000
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,000,000
(4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Return made up to 31/03/09; full list of members (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2008Registered office changed on 04/06/2008 from hill house 1 little new street london EC4A 3TR (1 page)
28 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
31 March 2008Incorporation (14 pages)