Company NameKunpeng Piping Group Limited
Company StatusDissolved
Company Number07715348
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aili Lv
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceChina
Correspondence AddressNo.100 Hengfeng (N) Road
Shanghai
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusClosed
Appointed07 July 2015(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 04 December 2018)
Correspondence AddressRoom 2501,Lindun Building No.100,North Hengfeng Ro
Shanghai
200070
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed22 July 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 £1Aili Lv
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Notification of Aili Lv as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of Aili Lv as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
26 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 July 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 7 July 2015 (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Appointment of Farstar Cpa Ltd as a secretary on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Appointment of Farstar Cpa Ltd as a secretary on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 7 July 2015 (1 page)
7 July 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 7 July 2015 (1 page)
7 July 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 7 July 2015 (1 page)
7 July 2015Appointment of Farstar Cpa Ltd as a secretary on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 7 July 2015 (1 page)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 8 July 2014 (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 8 July 2014 (1 page)
31 July 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 July 2011Incorporation (17 pages)
22 July 2011Incorporation (17 pages)