Company NameImkine Chemicals Company Limited
DirectorXiaohua Wang
Company StatusActive
Company Number07737157
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameXiaohua Wang
Date of BirthJuly 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 407 No. 359
Baixia Road
Nanjing Jiangsu
000
Secretary NameSBS Nominee Limited (Corporation)
StatusCurrent
Appointed11 August 2011(same day as company formation)
Correspondence AddressUnit (S) 1002b, 10/F Fortress Tower 250 King's Roa
North Point
Hong Kong

Location

Registered Address309 Winston House 2 Dollis Park
Finchley Central
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Xiaohua Wang
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 July 2023 (9 months, 2 weeks ago)
Next Return Due16 July 2024 (3 months from now)

Filing History

8 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 11 March 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
3 May 2018Registered office address changed from Hz2562 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ on 3 May 2018 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Registered office address changed from Hz2562 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2562 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Hz2562 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2562 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 5 September 2016 (1 page)
1 September 2015Registered office address changed from Hz2562 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz2562 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 1 September 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Secretary's details changed for Sbs Nominee Limited on 1 July 2015 (1 page)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
1 September 2015Registered office address changed from Hz2562 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz2562 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Sbs Nominee Limited on 1 July 2015 (1 page)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU United Kingdom to Hz2562 Unit P Broomfield Rise Nuneaton CV10 7DU on 2 September 2014 (1 page)
2 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU United Kingdom to Hz2562 Unit P Broomfield Rise Nuneaton CV10 7DU on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU United Kingdom to Hz2562 Unit P Broomfield Rise Nuneaton CV10 7DU on 2 September 2014 (1 page)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (4 pages)
2 September 2014Secretary's details changed for Sbs Nominee Limited on 1 August 2014 (1 page)
2 September 2014Secretary's details changed for Sbs Nominee Limited on 1 August 2014 (1 page)
2 September 2014Secretary's details changed for Sbs Nominee Limited on 1 August 2014 (1 page)
25 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)