Company NameHaiya Led Electronics Co., Limited
Company StatusDissolved
Company Number07788779
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hailong Yao
Date of BirthMay 1985 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceChina
Correspondence AddressRoom 2501 No.100 Lindun Building
North Hengfeng Road, Zhabei
Shanghai
200070
Secretary NameFarstar Cpa Limited (Corporation)
StatusClosed
Appointed14 September 2015(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 13 November 2018)
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shangha
200070
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed27 September 2011(same day as company formation)
Correspondence Address7-11 Minerva Road
Park Royal
London
NW10 6HJ
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 2012(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 11 September 2014)
Correspondence AddressChae Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed11 September 2014(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 September 2015)
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 £1Hailong Yao
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 16 September 2015 (1 page)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
14 September 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 14 September 2015 (1 page)
14 September 2015Appointment of Farstar Cpa Limited as a secretary on 14 September 2015 (2 pages)
14 September 2015Appointment of Farstar Cpa Limited as a secretary on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 14 September 2015 (1 page)
9 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 September 2014Appointment of C&R Business Consulting Limited as a secretary on 11 September 2014 (2 pages)
12 September 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 11 September 2014 (1 page)
12 September 2014Registered office address changed from Chase Business Centre 39-41Chase Side London N14 5BP United Kingdom to 326 Cleveland Road London E18 2AN on 12 September 2014 (1 page)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
12 September 2014Registered office address changed from Chase Business Centre 39-41Chase Side London N14 5BP United Kingdom to 326 Cleveland Road London E18 2AN on 12 September 2014 (1 page)
12 September 2014Appointment of C&R Business Consulting Limited as a secretary on 11 September 2014 (2 pages)
12 September 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 11 September 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
6 September 2013Director's details changed for Mr Hailong Yao on 6 September 2013 (3 pages)
6 September 2013Director's details changed for Mr Hailong Yao on 6 September 2013 (3 pages)
6 September 2013Director's details changed for Mr Hailong Yao on 6 September 2013 (3 pages)
6 September 2013Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 6 September 2013 (1 page)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
6 September 2013Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 6 September 2013 (1 page)
30 September 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 September 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 September 2012Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
10 September 2012Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
7 September 2012Termination of appointment of C&R Business Consulting Limited as a secretary (1 page)
7 September 2012Termination of appointment of C&R Business Consulting Limited as a secretary (1 page)
5 September 2012Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 5 September 2012 (2 pages)
27 September 2011Incorporation (17 pages)
27 September 2011Incorporation (17 pages)