Company NameSambava Corporation Limited
DirectorWei Gong
Company StatusActive
Company Number07643424
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Wei Gong
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceChina
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed26 May 2015(4 years after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed23 May 2011(same day as company formation)
Correspondence Address7-11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Wei Gong
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Filing History

4 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
11 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
30 April 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 April 2020Previous accounting period shortened from 31 May 2020 to 30 April 2020 (1 page)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
26 May 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 26 May 2015 (1 page)
26 May 2015Appointment of Farstar Cpa Ltd as a secretary on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 26 May 2015 (1 page)
26 May 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 26 May 2015 (1 page)
26 May 2015Director's details changed for Ms Wei Gong on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Wei Gong on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 26 May 2015 (1 page)
26 May 2015Appointment of Farstar Cpa Ltd as a secretary on 26 May 2015 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 May 2014Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 14 May 2014 (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 14 May 2014 (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
1 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
23 May 2011Incorporation (17 pages)
23 May 2011Incorporation (17 pages)