Shanghai
China
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shanghai 200070 |
Secretary Name | Fwoda Cpa Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Correspondence Address | 30 Ironmongers Place London E14 9YD |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2014) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 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 | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
5 February 2021 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW to Churchill House 142-146 Old Street London EC1V 9BW on 5 February 2021 (1 page) |
21 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
24 February 2018 | Confirmation statement made on 4 February 2018 with updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Appointment of Farstar Cpa Ltd as a secretary on 4 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of C&R Business Consulting Limited as a secretary on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of C&R Business Consulting Limited as a secretary on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Farstar Cpa Ltd as a secretary on 4 February 2016 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 February 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 2 February 2015 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
23 January 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
23 January 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
7 December 2013 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 7 December 2013 (1 page) |
7 December 2013 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 7 December 2013 (1 page) |
7 December 2013 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 7 December 2013 (1 page) |
28 February 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
31 January 2013 | Termination of appointment of Fwoda Cpa Ltd as a secretary (1 page) |
31 January 2013 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
31 January 2013 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Termination of appointment of Fwoda Cpa Ltd as a secretary (1 page) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 30 January 2013 (2 pages) |
5 May 2012 | Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page) |
5 May 2012 | Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page) |
5 May 2012 | Registered office address changed from 30 Ironmongers Place London E14 9YD on 5 May 2012 (1 page) |
27 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Wanchun Zhong on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Wanchun Zhong on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Wanchun Zhong on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Fwoda Cpa Ltd on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Fwoda Cpa Ltd on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Fwoda Cpa Ltd on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Incorporation (16 pages) |
27 February 2009 | Incorporation (16 pages) |