Company NameEastbound Sourcing China Limited
Company StatusDissolved
Company Number07359069
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Qiangmin Li
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed27 August 2010(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressRoom 704 No. 16 Gongyuan Street
Qinhuai District
Nanjing City
Jiangsu Province
China
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 September 2012(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2014)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed22 May 2014(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 2014)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRMCS Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2014(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 October 2015)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address3rd Floor 120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Qiangmin Li
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
25 November 2020Application to strike the company off the register (3 pages)
12 November 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
12 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
1 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
8 October 2015Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 8 October 2015 (1 page)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 8 October 2015 (1 page)
8 October 2015Director's details changed for Mr Qiangmin Li on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Qiangmin Li on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 8 October 2015 (1 page)
8 October 2015Director's details changed for Mr Qiangmin Li on 8 October 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 October 2015Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 8 October 2015 (1 page)
8 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(3 pages)
8 October 2015Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 8 October 2015 (1 page)
17 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 November 2014Termination of appointment of a secretary (1 page)
14 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(3 pages)
14 November 2014Director's details changed for Mr Qiangmin Li on 18 September 2014 (3 pages)
14 November 2014Termination of appointment of a secretary (1 page)
14 November 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England to 4Th Floor 1 Knightrider Court London EC4V 5BJ on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England to 4Th Floor 1 Knightrider Court London EC4V 5BJ on 14 November 2014 (1 page)
14 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(3 pages)
14 November 2014Director's details changed for Mr Qiangmin Li on 18 September 2014 (3 pages)
2 October 2014Termination of appointment of Rm Company Services Limited as a secretary on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Rm Company Services Limited as a secretary on 2 October 2014 (1 page)
2 October 2014Appointment of Rmcs Company Secretaries Limited as a secretary on 2 October 2014 (2 pages)
2 October 2014Appointment of Rmcs Company Secretaries Limited as a secretary on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Rm Company Services Limited as a secretary on 2 October 2014 (1 page)
2 October 2014Appointment of Rmcs Company Secretaries Limited as a secretary on 2 October 2014 (2 pages)
29 May 2014Termination of appointment of Rm Registrars Limited as a secretary (1 page)
29 May 2014Termination of appointment of Rm Registrars Limited as a secretary (1 page)
29 May 2014Termination of appointment of Rm Registrars Limited as a secretary (1 page)
29 May 2014Termination of appointment of Rm Registrars Limited as a secretary (1 page)
29 May 2014Appointment of Rm Company Services Limited as a secretary (2 pages)
29 May 2014Appointment of Rm Company Services Limited as a secretary (2 pages)
23 May 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire United Kingdom on 23 May 2014 (1 page)
23 May 2014Registered office address changed from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire United Kingdom on 23 May 2014 (1 page)
23 May 2014Registered office address changed from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England on 23 May 2014 (1 page)
22 May 2014Secretary's details changed for Rm Registrars Limited on 18 September 2012 (1 page)
22 May 2014Secretary's details changed for Rm Registrars Limited on 18 September 2012 (1 page)
5 March 2014Accounts for a dormant company made up to 31 August 2013 (10 pages)
5 March 2014Accounts for a dormant company made up to 31 August 2013 (10 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 18 September 2012 (1 page)
18 September 2012Appointment of Rm Registrars Limited as a secretary (2 pages)
18 September 2012Appointment of Rm Registrars Limited as a secretary (2 pages)
16 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)