London
EC1V 9BW
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Secretary Name | Xianning Zhang |
---|---|
Status | Resigned |
Appointed | 11 April 2018(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Unit G25 Waterfront Studios 1 Dock Road London E16 1AH |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2016) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2017) |
Correspondence Address | Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | Yunma Tianlong International Consulting Co., Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2018) |
Correspondence Address | Rm101, Maple House 118 High Street Purley London CR8 2AD |
Secretary Name | UK Jiecheng Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2019(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2020) |
Correspondence Address | Unit G25 Waterfront Studios 1 Dock Road London E16 1AH |
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 |
50k at £1 | Xianning Zhang 50.00% Ordinary |
---|---|
25k at £1 | Changli Fan 25.00% Ordinary |
25k at £1 | Jinghan Zhang 25.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 March 2023 (1 year ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
9 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
25 March 2020 | Termination of appointment of Uk Jiecheng Business Limited as a secretary on 25 March 2020 (1 page) |
25 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Churchill House 142-146 Old Street London EC1V 9BW on 25 March 2020 (1 page) |
25 March 2020 | Appointment of Farstar Cpa Ltd as a secretary on 25 March 2020 (2 pages) |
9 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Xianning Zhang on 6 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (3 pages) |
5 March 2019 | Termination of appointment of Xianning Zhang as a secretary on 4 March 2019 (1 page) |
5 March 2019 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 5 March 2019 (1 page) |
5 March 2019 | Appointment of Uk Jiecheng Business Limited as a secretary on 4 March 2019 (2 pages) |
7 June 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
19 April 2018 | Appointment of Xianning Zhang as a secretary on 11 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 11 April 2018 (1 page) |
19 April 2018 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 19 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 31 March 2017 (1 page) |
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) |
19 March 2016 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 19 March 2016 (1 page) |
19 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 19 March 2016 (1 page) |
19 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 19 March 2016 (1 page) |
19 March 2016 | Appointment of Uk Secretarial Services Limited as a secretary on 19 March 2016 (2 pages) |
19 March 2016 | Appointment of Uk Secretarial Services Limited as a secretary on 19 March 2016 (2 pages) |
19 March 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 19 March 2016 (1 page) |
3 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
3 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
7 April 2014 | Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England on 7 April 2014 (1 page) |
7 April 2014 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
7 April 2014 | Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|