Cejr
London
W1U 6JR
Director Name | Mr Xujia Song |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 March 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Viglen House Business Centre Alperton Lane Wembley HA0 1HD |
Director Name | Dr Lan Tao |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | P.R.China |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Website | loveofficestuffs.com |
---|---|
Email address | [email protected] |
Telephone | 020 89977762 |
Telephone region | London |
Registered Address | 113 Gloucester Place Cejr London W1U 6JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150k at £1 | Xiajuan Li 53.57% Ordinary |
---|---|
130k at £1 | Tao Lan 46.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,961 |
Current Liabilities | £168,921 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
11 May 2017 | Delivered on: 11 May 2017 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2023 | Application to strike the company off the register (1 page) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
27 June 2022 | Satisfaction of charge 075794480001 in full (1 page) |
15 June 2022 | Satisfaction of charge 075794480002 in full (1 page) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
8 July 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 113 Gloucester Place Cejr London W1U 6JR on 8 July 2021 (1 page) |
11 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 October 2018 | Termination of appointment of Lan Tao as a director on 12 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Registered office address changed from Viglen House Business Centre Alperton Lane Wembley HA0 1HD to Kemp House 160 City Road London EC1V 2NX on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from Viglen House Business Centre Alperton Lane Wembley HA0 1HD to Kemp House 160 City Road London EC1V 2NX on 19 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
12 May 2017 | Registration of charge 075794480002, created on 9 May 2017 (17 pages) |
12 May 2017 | Registration of charge 075794480002, created on 9 May 2017 (17 pages) |
11 May 2017 | Registration of charge 075794480001, created on 11 May 2017 (27 pages) |
11 May 2017 | Registration of charge 075794480001, created on 11 May 2017 (27 pages) |
4 May 2017 | Termination of appointment of Xujia Song as a director on 1 January 2017 (1 page) |
4 May 2017 | Termination of appointment of Xujia Song as a director on 1 January 2017 (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2015 | Director's details changed for Miss Xiajuan Li on 7 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Miss Xiajuan Li on 7 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Miss Xiajuan Li on 7 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
20 November 2014 | Company name changed s&l global office LTD\certificate issued on 20/11/14
|
20 November 2014 | Company name changed s&l global office LTD\certificate issued on 20/11/14
|
19 November 2014 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Viglen House Business Centre Alperton Lane Wembley HA0 1HD on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Viglen House Business Centre Alperton Lane Wembley HA0 1HD on 19 November 2014 (1 page) |
3 July 2014 | Appointment of Dr Lan Tao as a director (2 pages) |
3 July 2014 | Appointment of Dr Lan Tao as a director (2 pages) |
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Appointment of Mr Xujia Song as a director (2 pages) |
26 April 2013 | Appointment of Mr Xujia Song as a director (2 pages) |
26 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Termination of appointment of Xujia Song as a director (1 page) |
14 March 2013 | Termination of appointment of Xujia Song as a director (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Ms Xujia Song on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Ms Xujia Song on 31 May 2011 (2 pages) |
12 April 2011 | Director's details changed for Ms Xujian Song on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Ms Xujian Song on 12 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Ms Xuajian Song on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Ms Xuajian Song on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Ms Xuajian Song on 7 April 2011 (2 pages) |
25 March 2011 | Incorporation (28 pages) |
25 March 2011 | Incorporation (28 pages) |