Company NameUnder One Sky Publishing Limited
Company StatusDissolved
Company Number06550778
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDehuan Xu
Date of BirthOctober 1965 (Born 58 years ago)
NationalityPeople's Republic Of China
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleSenior Editor
Correspondence Address17-2/33-12 Xinyu Village
Jianghan District
Wuhan City
Hubei Province 430022
P.R.China
Director NameShan Yu
Date of BirthMay 1972 (Born 52 years ago)
NationalityPeople's Republic Of China
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleEditor
Correspondence Address33-072-10 Luoyu Road
Hongshan District
Wuhan City
Hubei Province 430079
P.R.China
Director NameBaiyi Zhou
Date of BirthDecember 1954 (Born 69 years ago)
NationalityPeople's Republic Of China
StatusClosed
Appointed01 April 2008(same day as company formation)
RolePublisher
Correspondence Address13-1/33-12 Xinyu Village
Jianghan District
Hubei Province 430022
People's Republic Of China
Director NameAndrew Jonathan Maclean Wheatcroft
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleUniversity Professer
Country of ResidenceUnited Kingdom
Correspondence AddressCraigieburn House
Moffat
Dumfriesshire
DG10 9LF
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,715
Cash£37,451
Current Liabilities£43,166

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
27 July 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(5 pages)
27 July 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(5 pages)
27 July 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(5 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 February 2010Registered office address changed from 27 Mortimer Street London W1T 3BL on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 27 Mortimer Street London W1T 3BL on 4 February 2010 (2 pages)
4 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
4 February 2010Registered office address changed from 27 Mortimer Street London W1T 3BL on 4 February 2010 (2 pages)
4 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 September 2008Appointment Terminated Director andrew wheatcroft (1 page)
30 September 2008Appointment terminated director andrew wheatcroft (1 page)
29 April 2008Director appointed andrew jonathan maclean wheatcroft (2 pages)
29 April 2008Director appointed baiyi zhou (2 pages)
29 April 2008Director appointed shan yu (2 pages)
29 April 2008Director appointed baiyi zhou (2 pages)
29 April 2008Director appointed dehuan xu (2 pages)
29 April 2008Appointment Terminated Director company directors LIMITED (1 page)
29 April 2008Director appointed dehuan xu (2 pages)
29 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
29 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 April 2008Appointment terminated director company directors LIMITED (1 page)
29 April 2008Director appointed shan yu (2 pages)
29 April 2008Director appointed andrew jonathan maclean wheatcroft (2 pages)
1 April 2008Incorporation (16 pages)
1 April 2008Incorporation (16 pages)