Shanghai
200070
Secretary Name | Farstar Cpa Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2015(5 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 October 2019) |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shangha 200070 |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2012(2 years after company formation) |
Appointment Duration | 2 years (resigned 10 May 2014) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2014(4 years after company formation) |
Appointment Duration | 1 year (resigned 22 May 2015) |
Correspondence Address | 7/11 Minerva Road Park Royal London NW10 6HJ |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2014(4 years after company formation) |
Appointment Duration | 1 year (resigned 22 May 2015) |
Correspondence Address | 7/11 Minerva Road Park Royal London NW10 6HJ |
Registered Address | Churchill House 142-146 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Yu Tang 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 10 May 2018 with updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
11 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Farstar Cpa Limited as a secretary on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Yu Tang on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Farstar Cpa Limited as a secretary on 22 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Mr Yu Tang on 22 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
6 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 May 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
27 May 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
27 May 2014 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
27 May 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 May 2012 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
24 May 2012 | Termination of appointment of C&R Business Consulting Limited as a secretary (1 page) |
24 May 2012 | Termination of appointment of C&R Business Consulting Limited as a secretary (1 page) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom on 22 May 2012 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 10 May 2011 (1 page) |
10 May 2010 | Incorporation (17 pages) |
10 May 2010 | Incorporation (17 pages) |