Company NameNext Pharma-Chem Co., Ltd
Company StatusDissolved
Company Number07150151
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)
Previous NameMOCS Investment Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jun Cai
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Director NameMr Tong Qiu Liu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Director NameMr Min Yan Lu
Date of BirthOctober 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Director NameMr Kai Yu Luo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed08 February 2010(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameJun Cai
StatusClosed
Appointed07 February 2017(7 years after company formation)
Appointment Duration5 years, 2 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameTong Qiu Liu
StatusClosed
Appointed07 February 2017(7 years after company formation)
Appointment Duration5 years, 2 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameMin Yan Lu
StatusClosed
Appointed07 February 2017(7 years after company formation)
Appointment Duration5 years, 2 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameKai Yu Luo
StatusClosed
Appointed07 February 2017(7 years after company formation)
Appointment Duration5 years, 2 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameEURO East Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2010(same day as company formation)
Correspondence Address32 Brighton Road
Invcc Centre
Redhill
Surrey
RH1 5BX
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 December 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2016)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 2016(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 February 2017)
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP

Location

Registered Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2.5k at £1Jun Cai
25.00%
Ordinary
2.5k at £1Kai Yu Luo
25.00%
Ordinary
2.5k at £1Min Yan Lu
25.00%
Ordinary
2.5k at £1Tong Qiu Liu
25.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
28 January 2022Application to strike the company off the register (2 pages)
22 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 April 2021Registered 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 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
25 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
(3 pages)
15 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 April 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
21 March 2018Registered 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 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Min Yan Lu on 7 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Kai Yu Luo on 7 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Jun Cai on 7 February 2017 (2 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
16 February 2017Director's details changed for Mr Kai Yu Luo on 7 February 2017 (2 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
16 February 2017Director's details changed for Ms Tong Qiu Liu on 7 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Jun Cai on 7 February 2017 (2 pages)
16 February 2017Director's details changed for Ms Tong Qiu Liu on 7 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Min Yan Lu on 7 February 2017 (2 pages)
15 February 2017Appointment of Tong Qiu Liu as a secretary on 7 February 2017 (2 pages)
15 February 2017Appointment of Jun Cai as a secretary on 7 February 2017 (2 pages)
15 February 2017Appointment of Tong Qiu Liu as a secretary on 7 February 2017 (2 pages)
15 February 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 February 2017 (1 page)
15 February 2017Appointment of Kai Yu Luo as a secretary on 7 February 2017 (2 pages)
15 February 2017Registered 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 2017Appointment of Kai Yu Luo as a secretary on 7 February 2017 (2 pages)
15 February 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 February 2017 (1 page)
15 February 2017Registered 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 2017Appointment of Min Yan Lu as a secretary on 7 February 2017 (2 pages)
15 February 2017Appointment of Jun Cai as a secretary on 7 February 2017 (2 pages)
15 February 2017Appointment of Min Yan Lu as a secretary on 7 February 2017 (2 pages)
7 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 10,000
(5 pages)
30 January 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 January 2016 (1 page)
30 January 2016Registered 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 2016Registered 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 2016Appointment of Uk Secretarial Services Limited as a secretary on 12 January 2016 (2 pages)
30 January 2016Appointment of Uk Secretarial Services Limited as a secretary on 12 January 2016 (2 pages)
30 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 10,000
(5 pages)
30 January 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 January 2016 (1 page)
28 February 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 February 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 January 2015Termination of appointment of Euro East Secretaries Limited as a secretary on 12 January 2015 (1 page)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(5 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(5 pages)
20 January 2015Registered 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 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 12 December 2014 (2 pages)
20 January 2015Registered 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 2015Termination of appointment of Euro East Secretaries Limited as a secretary on 12 January 2015 (1 page)
20 January 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 12 December 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(5 pages)
13 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Kai Yu Luo on 1 February 2011 (2 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Mr Kai Yu Luo on 1 February 2011 (2 pages)
4 March 2011Secretary's details changed for Euro East Secretaries Limited on 1 February 2011 (2 pages)
4 March 2011Secretary's details changed for Euro East Secretaries Limited on 1 February 2011 (2 pages)
4 March 2011Director's details changed for Ms Tong Qiu Liu on 1 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Min Yan Lu on 1 February 2011 (2 pages)
4 March 2011Secretary's details changed for Euro East Secretaries Limited on 1 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Kai Yu Luo on 1 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Jun Cai on 1 February 2011 (2 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Mr Jun Cai on 1 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Min Yan Lu on 1 February 2011 (2 pages)
4 March 2011Director's details changed for Ms Tong Qiu Liu on 1 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Jun Cai on 1 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Min Yan Lu on 1 February 2011 (2 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Ms Tong Qiu Liu on 1 February 2011 (2 pages)
22 February 2011Registered office address changed from 41 London Road Fao Investment Consultancy Ctr Reigate RH2 9RJ England on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 41 London Road Fao Investment Consultancy Ctr Reigate RH2 9RJ England on 22 February 2011 (2 pages)
8 February 2010Incorporation (26 pages)
8 February 2010Incorporation (26 pages)