London
SE2 0DR
Director Name | Mr Yusheng Li |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 August 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 12 Fraser Road Erith DA8 1QL |
Director Name | Mrs Yushu Zhang |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Nuthatch Gardens London SE28 0DJ |
Director Name | Mr Yusheng Li |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 August 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3d Europa Trading Estate Fraser Road Erith DA8 1QL |
Director Name | Mrs Yu Shu Zhang |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(11 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Crabtree Manorway South Belvedere DA17 6BJ |
Website | hstghealthandsafety.co.uk |
---|
Registered Address | Unit 12 Fraser Road Erith DA8 1QL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
1000 at £1 | Yushu Zhang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,159 |
Cash | £4,225 |
Current Liabilities | £22,535 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
5 April 2016 | Delivered on: 11 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 July 2023 | Order of court to wind up (3 pages) |
---|---|
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2021 | Appointment of Mr Yusheng Li as a director on 1 August 2021 (2 pages) |
12 August 2021 | Registered office address changed from 2 Crabtree Manorway South Belvedere DA17 6BJ England to Unit 12 Fraser Road Erith DA8 1QL on 12 August 2021 (1 page) |
12 August 2021 | Termination of appointment of Yu Shu Zhang as a director on 1 August 2021 (1 page) |
12 August 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
1 July 2021 | Registered office address changed from Unit 3D Europa Trading Estate Fraser Road Erith Erith DA8 1QL England to 2 Crabtree Manorway South Belvedere DA17 6BJ on 1 July 2021 (1 page) |
1 July 2021 | Termination of appointment of Yusheng Li as a director on 1 July 2021 (1 page) |
1 July 2021 | Appointment of Mrs Yu Shu Zhang as a director on 18 June 2021 (2 pages) |
29 March 2021 | Termination of appointment of Yushu Zhang as a director on 1 October 2020 (1 page) |
29 March 2021 | Cessation of Yushu Zhang as a person with significant control on 1 January 2021 (1 page) |
29 March 2021 | Registered office address changed from 39 Nuthatch Gardens London SE28 0DJ England to Unit 3D Europa Trading Estate Fraser Road Erith Erith DA8 1QL on 29 March 2021 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
4 August 2020 | Appointment of Mrs Yushu Zhang as a director on 23 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
21 May 2020 | Registered office address changed from 18Z Darent Industrial Park Erith DA8 2JZ England to 39 Nuthatch Gardens London SE28 0DJ on 21 May 2020 (1 page) |
21 May 2020 | Registered office address changed from Unit 3815 Safe Store Unit 6 Charlton Gate Business Park Anchor & Hope Lane , Charlton London SE7 7RX England to 18Z Darent Industrial Park Erith DA8 2JZ on 21 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
21 May 2020 | Registered office address changed from 39 Nuthatch Gardens London SE28 0DJ England to 39 Nuthatch Gardens London SE28 0DJ on 21 May 2020 (1 page) |
21 May 2020 | Registered office address changed from 39 Nuthatch Gardens London SE28 0DJ England to 39 Nuthatch Gardens London SE28 0DJ on 21 May 2020 (1 page) |
21 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
26 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 July 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Appointment of Mr Yusheng Li as a director on 7 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Yusheng Li as a director on 7 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Yushu Zhang as a director on 7 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Yushu Zhang as a director on 7 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
10 March 2017 | Registered office address changed from Access Building Unit 3260 Access House Cray Avenue Orpington Kent BR5 3QB to Unit 3815 Safe Store Unit 6 Charlton Gate Business Park Anchor & Hope Lane , Charlton London SE7 7RX on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Access Building Unit 3260 Access House Cray Avenue Orpington Kent BR5 3QB to Unit 3815 Safe Store Unit 6 Charlton Gate Business Park Anchor & Hope Lane , Charlton London SE7 7RX on 10 March 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registration of charge 072001710001, created on 5 April 2016 (18 pages) |
11 April 2016 | Registration of charge 072001710001, created on 5 April 2016 (18 pages) |
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 May 2012 | Director's details changed for Mr Yushu Zhang on 12 May 2012 (2 pages) |
12 May 2012 | Director's details changed for Mr Yushu Zhang on 12 May 2012 (2 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Registered office address changed from Unit 3620 Access Building Cray Avenue Orpington Kent BR5 3QB United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Unit 3620 Access Building Cray Avenue Orpington Kent BR5 3QB United Kingdom on 19 April 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Registered office address changed from 20 Willwood Avenue Huddersfield West Yorkshire HD3 4DN England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 20 Willwood Avenue Huddersfield West Yorkshire HD3 4DN England on 25 March 2011 (1 page) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|