Henan
.
Director Name | Ms Meng-Chi Fezzani Hsieh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 January 2018) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 262 Caledonian Road London N1 0NG |
Director Name | Ms Meng-Chi Hsieh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2015(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2015) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | Suite 11 22-25 Dean Street London W1D 3RY |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | 262 Caledonian Road London N1 0NG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1000 at £100 | Xuchang Hengyuan Hair Products Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£600,990 |
Cash | £6,053 |
Current Liabilities | £1,720,861 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2012 | Delivered on: 4 October 2012 Persons entitled: Brixton Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance.. On the date of the rent deposit deed, the tenant paid to the landlord £118,606.50 which was paid into the account.. See image for full details. Outstanding |
---|
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 January 2016 | Registered office address changed from Suite 11 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Suite 11 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 27 January 2016 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Appointment of Ms Meng-Chi Hsieh as a director on 6 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Meng-Chi Hsieh Fezzani as a director on 6 August 2015 (1 page) |
6 August 2015 | Director's details changed for Ms Meng-Chi Hsieh on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Ms Meng-Chi Hsieh on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Meng-Chi Fezzani Hsieh as a director on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Ms Meng-Chi Hsieh on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Meng-Chi Hsieh Fezzani as a director on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Ms Meng-Chi Fezzani Hsieh as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Meng-Chi Fezzani Hsieh as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Meng-Chi Hsieh as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Meng-Chi Hsieh as a director on 6 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Meng-Chi Hsieh Fezzani as a director on 6 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 8 Portland Commercial Estate Ripple Road Barking IG11 0TW to Suite 11 22-25 Dean Street London W1D 3RY on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 8 Portland Commercial Estate Ripple Road Barking IG11 0TW to Suite 11 22-25 Dean Street London W1D 3RY on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 8 Portland Commercial Estate Ripple Road Barking IG11 0TW to Suite 11 22-25 Dean Street London W1D 3RY on 5 August 2015 (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 May 2014 | Registered office address changed from Unit 1 Victoria Industrial Estate Victoria Road London W3 6UU England on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from Unit 1 Victoria Industrial Estate Victoria Road London W3 6UU England on 20 May 2014 (2 pages) |
27 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 November 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
13 November 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
14 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 19 July 2013 (1 page) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
20 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
22 June 2011 | Incorporation (32 pages) |
22 June 2011 | Incorporation (32 pages) |