Xinpu District, Lianyungang
Jiangsu
China
Secretary Name | SBS Nominee Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2011(3 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 October 2019) |
Correspondence Address | Unit (S) 1002b, 10/F Fortress Tower 250 King's Roa North Point Hong Kong |
Secretary Name | Hkrtp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | Rm1007 10/F Ho King Comm. Ctr No.2-16 Fa Yuen Stre Mongkok Hong Kong |
Registered Address | 309 Winston House 2 Dollis Park Finchley Central London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Guobiao Yu 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
---|---|
30 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 June 2016 | Registered office address changed from Hz2480 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2480 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 June 2016 (1 page) |
6 June 2016 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Hz2480 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 4 June 2015 (1 page) |
4 June 2015 | Director's details changed for Guobiao Yu on 8 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Hz2480 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 4 June 2015 (1 page) |
4 June 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
4 June 2015 | Director's details changed for Guobiao Yu on 8 May 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
22 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU United Kingdom on 21 June 2013 (2 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 July 2011 | Appointment of Sbs Nominee Limited as a secretary (2 pages) |
29 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Registered office address changed from 28 Homefield Gardens Mitcham CR4 3BY on 29 June 2011 (1 page) |
28 June 2011 | Termination of appointment of Hkrtp Limited as a secretary (1 page) |
24 June 2011 | Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 24 June 2011 (2 pages) |
11 May 2011 | Registered office address changed from Mshm2200 Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 11 May 2011 (1 page) |
15 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Hkrtp Limited on 8 May 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Hkrtp Limited on 8 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Guobiao Yu on 8 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Guobiao Yu on 8 May 2010 (2 pages) |
12 August 2009 | Return made up to 08/05/09; full list of members (3 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 May 2008 | Incorporation (21 pages) |