Company NameJinda Marine Consultant Ltd
Company StatusDissolved
Company Number07000431
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Chun Wu Zhao
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom501 No 1,Lane 333,Liyuan Road
Huangpu District
Shanghai
00000
Secretary NameCredential Group (UK) Limited (Corporation)
StatusClosed
Appointed20 August 2021(11 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 21 February 2023)
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusResigned
Appointed25 August 2009(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London

Shareholders

100 at £1Chun Wu Zhao
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
3 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
20 August 2021Appointment of Credential Group (Uk) Limited as a secretary on 20 August 2021 (2 pages)
20 August 2021Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square, London E14 6BU on 20 August 2021 (1 page)
20 August 2021Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 20 August 2021 (1 page)
2 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
1 September 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 1 September 2017 (1 page)
15 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 15 March 2017 (1 page)
11 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
2 September 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
2 September 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 2 September 2015 (1 page)
2 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 2 September 2015 (1 page)
29 October 2014Registered office address changed from Kemp House 152-160 City Road Clifton London EC1V 2NX to Kemp House 152-160 City Road London EC1V 2NX on 29 October 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Registered office address changed from Kemp House 152-160 City Road Clifton London EC1V 2NX to Kemp House 152-160 City Road London EC1V 2NX on 29 October 2014 (1 page)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
31 August 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Baililai Secretarial (U.K.) Limited on 25 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Chun Wu Zhao on 25 August 2010 (2 pages)
2 September 2010Secretary's details changed for Baililai Secretarial (U.K.) Limited on 25 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Chun Wu Zhao on 25 August 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2009Incorporation (6 pages)
25 August 2009Incorporation (6 pages)