No.16 Liantong Road
Zhangdian District, Zibo City
Shandong Province
China
Director Name | Mr Fei Xu |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Director And Shareholder |
Country of Residence | China |
Correspondence Address | Room 602, Unit 3 Building 3 Fuguijiayuan No.16 Liantong Road Zhangdian District, Zibo City Shandong Province China |
Secretary Name | Anglian Business Consultancy Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | Suite 8523, 16-18 Circus Road St. John*S Wood London NW8 6PG |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2014) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 June 2014) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 3rd Floor 120 Baker Street London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
700 at £1 | Fei Xu 70.00% Ordinary |
---|---|
300 at £1 | Shuang Gao 30.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 March 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Fei Xu on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 4 June 2014 (1 page) |
4 June 2014 | Director's details changed for Mr Fei Xu on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Miss Shuang Gao on 4 June 2014 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 June 2014 | Termination of appointment of Rm Company Services Limited as a secretary (1 page) |
4 June 2014 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 4 June 2014 (1 page) |
4 June 2014 | Director's details changed for Mr Fei Xu on 4 June 2014 (2 pages) |
4 June 2014 | Termination of appointment of Rm Company Services Limited as a secretary (1 page) |
4 June 2014 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 4 June 2014 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 May 2014 | Appointment of Rm Company Services Limited as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Rm Registrars Limited as a secretary (1 page) |
29 May 2014 | Appointment of Rm Company Services Limited as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Rm Registrars Limited as a secretary (1 page) |
23 May 2014 | Registered 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 2014 | Secretary's details changed for Rm Registrars Limited on 25 March 2013 (1 page) |
23 May 2014 | Secretary's details changed for Rm Registrars Limited on 25 March 2013 (1 page) |
23 May 2014 | Registered 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 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Appointment of Rm Registrars Limited as a secretary (2 pages) |
25 March 2013 | Appointment of Rm Registrars Limited as a secretary (2 pages) |
25 March 2013 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 25 March 2013 (1 page) |
4 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 May 2011 | Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 5 May 2011 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Miss Shuang Gao on 30 April 2010 (2 pages) |
17 May 2010 | Termination of appointment of Anglian Business Consultancy Services as a secretary (1 page) |
17 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Miss Shuang Gao on 30 April 2010 (2 pages) |
17 May 2010 | Registered 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 2010 | Termination of appointment of Anglian Business Consultancy Services as a secretary (1 page) |
17 May 2010 | Director's details changed for Mr Fei Xu on 30 April 2010 (2 pages) |
17 May 2010 | Registered 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 2010 | Director's details changed for Mr Fei Xu on 30 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close, Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close, Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 (1 page) |
16 March 2010 | Registered office address changed from Suite Lg01 Chancery House Chancery Lane London WC2A 1QU on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Suite Lg01 Chancery House Chancery Lane London WC2A 1QU on 16 March 2010 (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 19 moulton park office village scirocco close northampton london NN3 6AP (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 19 moulton park office village scirocco close northampton london NN3 6AP (1 page) |
20 April 2009 | Incorporation (16 pages) |
20 April 2009 | Incorporation (16 pages) |