Anqingjie
Anda City
Heilongjiang
China
Secretary Name | Andrew Philip Cadden |
---|---|
Status | Closed |
Appointed | 31 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Meng Wang |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 1005 Building No. 20 Block 12 Hepingli Chao Yang District Beijing China |
Secretary Name | Minzhe Yin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Unit 104 35 Harbour Island South Harbour Exchange Square London E14 9GE |
Website | honav.com |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2m at £1 | Beijing Huajiang Culture Development Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £526,474 |
Cash | £66,855 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2011 | Delivered 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 2009 | Delivered 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 |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Satisfaction of charge 2 in full (1 page) |
21 December 2015 | Satisfaction of charge 1 in full (1 page) |
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Director's details changed for Shaoshu Chen on 1 January 2013 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Shaoshu Chen on 1 January 2013 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
30 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
20 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Appointment of Andrew Philip Cadden as a secretary (1 page) |
17 June 2013 | Termination of appointment of Minzhe Yin as a secretary (1 page) |
3 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 November 2012 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Meng Wang as a secretary (2 pages) |
19 December 2011 | Termination of appointment of a secretary (2 pages) |
19 December 2011 | Appointment of Minzhe Yin as a secretary (3 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 January 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
24 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from hill house 1 little new street london EC4A 3TR (1 page) |
28 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
31 March 2008 | Incorporation (14 pages) |