Company NameS&N Intl Investment Holding Ltd
Company StatusDissolved
Company Number06882121
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Shuang Gao
Date of BirthAugust 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressRoom 602, Unit 3 Building 3 Fuguijiayuan
No.16 Liantong Road
Zhangdian District, Zibo City
Shandong Province
China
Director NameMr Fei Xu
Date of BirthMarch 1971 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressRoom 602, Unit 3 Building 3 Fuguijiayuan
No.16 Liantong Road
Zhangdian District, Zibo City
Shandong Province
China
Secretary NameAnglian Business Consultancy Services (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence AddressSuite 8523, 16-18 Circus Road
St. John*S Wood
London
NW8 6PG
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2014)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed23 May 2014(5 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 04 June 2014)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address3rd Floor 120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

700 at £1Fei Xu
70.00%
Ordinary
300 at £1Shuang Gao
30.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
13 March 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 13 March 2015 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Fei Xu on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mr Fei Xu on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Termination of appointment of Rm Company Services Limited as a secretary (1 page)
4 June 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mr Fei Xu on 4 June 2014 (2 pages)
4 June 2014Termination of appointment of Rm Company Services Limited as a secretary (1 page)
4 June 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 4 June 2014 (1 page)
4 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
29 May 2014Appointment of Rm Company Services Limited as a secretary (2 pages)
29 May 2014Termination of appointment of Rm Registrars Limited as a secretary (1 page)
29 May 2014Appointment of Rm Company Services Limited as a secretary (2 pages)
29 May 2014Termination of appointment of Rm Registrars Limited as a secretary (1 page)
23 May 2014Registered office address changed from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 23 May 2014 (1 page)
23 May 2014Secretary's details changed for Rm Registrars Limited on 25 March 2013 (1 page)
23 May 2014Secretary's details changed for Rm Registrars Limited on 25 March 2013 (1 page)
23 May 2014Registered office address changed from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 23 May 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
25 March 2013Appointment of Rm Registrars Limited as a secretary (2 pages)
25 March 2013Appointment of Rm Registrars Limited as a secretary (2 pages)
25 March 2013Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 25 March 2013 (1 page)
4 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 May 2011Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 5 May 2011 (1 page)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 5 May 2011 (1 page)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Miss Shuang Gao on 30 April 2010 (2 pages)
17 May 2010Termination of appointment of Anglian Business Consultancy Services as a secretary (1 page)
17 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2010Director's details changed for Miss Shuang Gao on 30 April 2010 (2 pages)
17 May 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 17 May 2010 (1 page)
17 May 2010Termination of appointment of Anglian Business Consultancy Services as a secretary (1 page)
17 May 2010Director's details changed for Mr Fei Xu on 30 April 2010 (2 pages)
17 May 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 17 May 2010 (1 page)
17 May 2010Director's details changed for Mr Fei Xu on 30 April 2010 (2 pages)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close, Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close, Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 (1 page)
16 March 2010Registered office address changed from Suite Lg01 Chancery House Chancery Lane London WC2A 1QU on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Suite Lg01 Chancery House Chancery Lane London WC2A 1QU on 16 March 2010 (1 page)
23 April 2009Registered office changed on 23/04/2009 from 19 moulton park office village scirocco close northampton london NN3 6AP (1 page)
23 April 2009Registered office changed on 23/04/2009 from 19 moulton park office village scirocco close northampton london NN3 6AP (1 page)
20 April 2009Incorporation (16 pages)
20 April 2009Incorporation (16 pages)