Company NameOpustique Infinity Limited
Company StatusDissolved
Company Number07430313
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 6 months ago)
Dissolution Date31 January 2024 (3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Xiaoyi Li
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed14 September 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 31 January 2024)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address29th Floor, 40 Bank Street, London 40 Bank Street
London
E14 5NR
Director NameMr Tao Gu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address11 St. Davids House
Bermuda Road
Cambridge
Cambridgeshire
CB4 3LN
Secretary NameMiss Xiaoyi Li
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address26-27 Marcon Place
London
E8 1LP

Location

Registered Address29th Floor, 40 Bank Street, London 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Xiaoyi Li
100.00%
Ordinary

Financials

Year2014
Net Worth-£237,118
Cash£8,711
Current Liabilities£249,835

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 October 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
9 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-30
(1 page)
9 September 2022Statement of affairs (8 pages)
9 September 2022Appointment of a voluntary liquidator (3 pages)
16 August 2022Registered office address changed from Office 3011 Access Self Storage 1 Nestles Avenue Hayes London UB3 4UZ United Kingdom to 29th Floor, 40 Bank Street, London 40 Bank Street London E14 5NR on 16 August 2022 (1 page)
2 December 2021Change of details for Ms Xiaoyi Li as a person with significant control on 2 December 2021 (2 pages)
2 December 2021Registered office address changed from Office 5.09 Labs House 15-19 Bloomsbury Way London WC1A 2th England to Office 3011 Access Self Storage 1 Nestles Avenue Hayes London UB3 4UZ on 2 December 2021 (1 page)
2 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
6 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
4 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
13 November 2018Registered office address changed from 509 Golden Cross House 8 Duncannon Street London WC2N 4JF England to Office 5.09 Labs House 15-19 Bloomsbury Way London WC1A 2th on 13 November 2018 (1 page)
10 September 2018Micro company accounts made up to 31 January 2018 (8 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 November 2016Director's details changed for Miss Xiaoyi Li on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Miss Xiaoyi Li on 16 November 2016 (2 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
1 November 2016Registered office address changed from Room 107, Golden Cross House 8 Duncannon Street London WC2N 4JF England to 509 Golden Cross House 8 Duncannon Street London WC2N 4JF on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Room 107, Golden Cross House 8 Duncannon Street London WC2N 4JF England to 509 Golden Cross House 8 Duncannon Street London WC2N 4JF on 1 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Registered office address changed from Office 1, 4th Floor 9 Great Newport Street London WC2H 7JA England to Room 107, Golden Cross House 8 Duncannon Street London WC2N 4JF on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Office 1, 4th Floor 9 Great Newport Street London WC2H 7JA England to Room 107, Golden Cross House 8 Duncannon Street London WC2N 4JF on 3 October 2016 (1 page)
10 December 2015Registered office address changed from Unit 25, Alpha Business Centre South Grove London E17 7NX England to Office 1, 4th Floor 9 Great Newport Street London WC2H 7JA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Unit 25, Alpha Business Centre South Grove London E17 7NX England to Office 1, 4th Floor 9 Great Newport Street London WC2H 7JA on 10 December 2015 (1 page)
25 November 2015Registered office address changed from Tang Long Chinese Culture Centre, 26 st. Albans Lane Golders Green London NW11 7QE to Unit 25, Alpha Business Centre South Grove London E17 7NX on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Tang Long Chinese Culture Centre, 26 st. Albans Lane Golders Green London NW11 7QE to Unit 25, Alpha Business Centre South Grove London E17 7NX on 25 November 2015 (1 page)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 September 2014Registered office address changed from Ground Floor Flat 41, North End Road Golders Green London NW11 7RL to Tang Long Chinese Culture Centre, 26 St. Albans Lane Golders Green London NW11 7QE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Ground Floor Flat 41, North End Road Golders Green London NW11 7RL to Tang Long Chinese Culture Centre, 26 St. Albans Lane Golders Green London NW11 7QE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Ground Floor Flat 41, North End Road Golders Green London NW11 7RL to Tang Long Chinese Culture Centre, 26 St. Albans Lane Golders Green London NW11 7QE on 8 September 2014 (1 page)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 August 2013Registered office address changed from 44 Lower Fosters New Brent Street London NW4 2DJ England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 44 Lower Fosters New Brent Street London NW4 2DJ England on 20 August 2013 (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
12 April 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from C/O Ms Xiaoyi Li 26-27 Marcon Place London E8 1LP England on 12 April 2013 (1 page)
12 April 2013Registered office address changed from C/O Ms Xiaoyi Li 26-27 Marcon Place London E8 1LP England on 12 April 2013 (1 page)
12 April 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 September 2012Termination of appointment of Tao Gu as a director (1 page)
14 September 2012Appointment of Miss Xiaoyi Li as a director (2 pages)
14 September 2012Appointment of Miss Xiaoyi Li as a director (2 pages)
14 September 2012Termination of appointment of Tao Gu as a director (1 page)
23 July 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 July 2012Current accounting period shortened from 30 November 2011 to 31 January 2011 (1 page)
22 July 2012Current accounting period shortened from 30 November 2011 to 31 January 2011 (1 page)
8 July 2012Termination of appointment of Xiaoyi Li as a secretary (1 page)
8 July 2012Secretary's details changed for Miss Xiaoyi Li on 8 July 2012 (2 pages)
8 July 2012Secretary's details changed for Miss Xiaoyi Li on 8 July 2012 (2 pages)
8 July 2012Termination of appointment of Xiaoyi Li as a secretary (1 page)
8 July 2012Secretary's details changed for Miss Xiaoyi Li on 8 July 2012 (2 pages)
6 July 2012Registered office address changed from 11 St Davids House Bermuda Road Cambridge Cambridgeshire CB4 3LN United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 11 St Davids House Bermuda Road Cambridge Cambridgeshire CB4 3LN United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 11 St Davids House Bermuda Road Cambridge Cambridgeshire CB4 3LN United Kingdom on 6 July 2012 (1 page)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)