London
EC1V 9BW
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Jianguo Xu |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Teacher |
Country of Residence | China |
Correspondence Address | No. 34 Caohe Village Xuejia Town, Xinbei District Changzhou City Jiangsu Province 213000 |
Secretary Name | Jianguo Xu |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 34 Caohe Village Xuejia Town, Xinbei District Changzhou City Jiangsu Province 213000 |
Secretary Name | LHY Investment Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 March 2015) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2017) |
Correspondence Address | Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP |
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 |
5k at £1 | Jianguo Xu 50.00% Ordinary |
---|---|
5k at £1 | Minfei Xu 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
5 March 2021 | Director's details changed for Minfei Xu on 5 March 2021 (2 pages) |
---|---|
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
5 March 2021 | Appointment of Farstar Cpa Ltd as a secretary on 5 March 2021 (2 pages) |
5 March 2021 | Cessation of Jianguo Xu as a person with significant control on 5 March 2021 (1 page) |
5 March 2021 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Churchill House 142-146 Old Street London EC1V 9BW on 5 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Jianguo Xu as a director on 5 March 2021 (1 page) |
5 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 March 2017 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
30 March 2017 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
1 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 July 2015 | Appointment of Uk Secretarial Services Limited as a secretary on 7 March 2015 (2 pages) |
2 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Uk Secretarial Services Limited as a secretary on 7 March 2015 (2 pages) |
2 July 2015 | Appointment of Uk Secretarial Services Limited as a secretary on 7 March 2015 (2 pages) |
2 July 2015 | Termination of appointment of Lhy Investment Ltd as a secretary on 7 March 2015 (1 page) |
2 July 2015 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Lhy Investment Ltd as a secretary on 7 March 2015 (1 page) |
2 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 July 2015 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Lhy Investment Ltd as a secretary on 7 March 2015 (1 page) |
2 July 2015 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 July 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 April 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Appointment of Lhy Investment Ltd as a secretary (2 pages) |
16 March 2012 | Termination of appointment of Jianguo Xu as a secretary (1 page) |
14 March 2012 | Registered office address changed from 311 Shoreham Street Sheffield England S2 4FA England on 14 March 2012 (2 pages) |
7 April 2011 | Incorporation (35 pages) |