London
W1G 7AJ
Director Name | Mr Tong Qiu Liu |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 08 February 2010(same day as company formation) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Director Name | Mr Min Yan Lu |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 08 February 2010(same day as company formation) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Director Name | Mr Kai Yu Luo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 08 February 2010(same day as company formation) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Secretary Name | Jun Cai |
---|---|
Status | Closed |
Appointed | 07 February 2017(7 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Secretary Name | Tong Qiu Liu |
---|---|
Status | Closed |
Appointed | 07 February 2017(7 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Secretary Name | Min Yan Lu |
---|---|
Status | Closed |
Appointed | 07 February 2017(7 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Secretary Name | Kai Yu Luo |
---|---|
Status | Closed |
Appointed | 07 February 2017(7 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Secretary Name | EURO East Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Correspondence Address | 32 Brighton Road Invcc Centre Redhill Surrey RH1 5BX |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2014(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2016) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2017) |
Correspondence Address | Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP |
Registered Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2.5k at £1 | Jun Cai 25.00% Ordinary |
---|---|
2.5k at £1 | Kai Yu Luo 25.00% Ordinary |
2.5k at £1 | Min Yan Lu 25.00% Ordinary |
2.5k at £1 | Tong Qiu Liu 25.00% Ordinary |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2022 | Application to strike the company off the register (2 pages) |
22 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
22 April 2021 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 22 April 2021 (1 page) |
22 April 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
25 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 April 2019 | Resolutions
|
15 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 21 March 2018 (1 page) |
4 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Min Yan Lu on 7 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Kai Yu Luo on 7 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jun Cai on 7 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
16 February 2017 | Director's details changed for Mr Kai Yu Luo on 7 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
16 February 2017 | Director's details changed for Ms Tong Qiu Liu on 7 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jun Cai on 7 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Ms Tong Qiu Liu on 7 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Min Yan Lu on 7 February 2017 (2 pages) |
15 February 2017 | Appointment of Tong Qiu Liu as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Appointment of Jun Cai as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Appointment of Tong Qiu Liu as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 February 2017 (1 page) |
15 February 2017 | Appointment of Kai Yu Luo as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to 35 Ivor Place Lower Ground London NW1 6EA on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Kai Yu Luo as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to 35 Ivor Place Lower Ground London NW1 6EA on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Min Yan Lu as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Appointment of Jun Cai as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Appointment of Min Yan Lu as a secretary on 7 February 2017 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 January 2016 (1 page) |
30 January 2016 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 30 January 2016 (1 page) |
30 January 2016 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 30 January 2016 (1 page) |
30 January 2016 | Appointment of Uk Secretarial Services Limited as a secretary on 12 January 2016 (2 pages) |
30 January 2016 | Appointment of Uk Secretarial Services Limited as a secretary on 12 January 2016 (2 pages) |
30 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 January 2016 (1 page) |
28 February 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 February 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 January 2015 | Termination of appointment of Euro East Secretaries Limited as a secretary on 12 January 2015 (1 page) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from 32 Brighton Road Invcc Centre Redhill Surrey RH1 5BX to Chase Business Centre 39-41 Chase Side London N14 5BP on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 12 December 2014 (2 pages) |
20 January 2015 | Registered office address changed from 32 Brighton Road Invcc Centre Redhill Surrey RH1 5BX to Chase Business Centre 39-41 Chase Side London N14 5BP on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Euro East Secretaries Limited as a secretary on 12 January 2015 (1 page) |
20 January 2015 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 12 December 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Kai Yu Luo on 1 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Mr Kai Yu Luo on 1 February 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Euro East Secretaries Limited on 1 February 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Euro East Secretaries Limited on 1 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Ms Tong Qiu Liu on 1 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Min Yan Lu on 1 February 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Euro East Secretaries Limited on 1 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Kai Yu Luo on 1 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Jun Cai on 1 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Mr Jun Cai on 1 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Min Yan Lu on 1 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Ms Tong Qiu Liu on 1 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Jun Cai on 1 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Min Yan Lu on 1 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Ms Tong Qiu Liu on 1 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from 41 London Road Fao Investment Consultancy Ctr Reigate RH2 9RJ England on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from 41 London Road Fao Investment Consultancy Ctr Reigate RH2 9RJ England on 22 February 2011 (2 pages) |
8 February 2010 | Incorporation (26 pages) |
8 February 2010 | Incorporation (26 pages) |