Company NameDay-Pro Industrial Co., Limited
Company StatusDissolved
Company Number07193782
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameLi Hong Xu
Date of BirthOctober 1980 (Born 43 years ago)
NationalityChinese
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm 402 Blk 19 Men Qian Jiang Gong Yu
Yue Cheng District
Zhe Jiang
00000
Secretary NameSmart Registrations Limited (Corporation)
StatusClosed
Appointed17 March 2010(same day as company formation)
Correspondence Address7/F Kin On Comm Bldg
49-51 Jervois Street
Hong Kong
00000
Director NameMr Guo Long Lu
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm 402 Blk19 Men Qian Jiang Gong Yu
Yue Cheng District
Zhe Jiang
00000

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Li Hong Xu
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Registered office address changed from 1St Floor Chalton Street London NW1 1JD to 1St Floor 41 Chalton Street London NW1 1JD on 30 March 2015 (1 page)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1St Floor Chalton Street London NW1 1JD on 25 March 2015 (1 page)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
25 March 2010Termination of appointment of Guo Lu as a director (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)