Company NameTianjin Shengxinhai Chemical Co., Ltd
Company StatusDissolved
Company Number07931729
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 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 NameMr Haigang Yan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.110 Section 1 Yongxing Village
Jun Liang Cheng Town, Dongli District
Tianjin
000
Secretary NameFarstar Cpa Ltd (Corporation)
StatusClosed
Appointed24 May 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 09 July 2019)
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameSBS Nominee Limited (Corporation)
StatusResigned
Appointed01 February 2012(same day as company formation)
Correspondence AddressUnit (M) 802a, 8/F Fortress Tower 250 King's Road
North Point
Hong Kong
Secretary NameSmart Team (UK) Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2015(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 May 2016)
Correspondence Address35 Ivor Place
Lower Ground
London
NW1 6EA
Secretary NameGlobal Ease Enterprise Limited (Corporation)
StatusResigned
Appointed23 May 2016(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 May 2017)
Correspondence AddressRoom 702, 7/F Greenfield Tower Concordia Plaza
1 Science Museum Road
Tsim Sha Tsui East, Kowloon, Hong Kong
China

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

100k at £1Haigang Yan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
31 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
24 May 2017Termination of appointment of Global Ease Enterprise Limited as a secretary on 24 May 2017 (1 page)
24 May 2017Appointment of Farstar Cpa Ltd as a secretary on 24 May 2017 (2 pages)
24 May 2017Appointment of Farstar Cpa Ltd as a secretary on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Global Ease Enterprise Limited as a secretary on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 19 King Street Gillingham ME7 1EP United Kingdom to Churchill House 142-146 Old Street London EC1V 9BW on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 19 King Street Gillingham ME7 1EP United Kingdom to Churchill House 142-146 Old Street London EC1V 9BW on 24 May 2017 (1 page)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
(4 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,000
(4 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 June 2016Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 23 May 2016 (1 page)
3 June 2016Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 23 May 2016 (1 page)
3 June 2016Registered office address changed from 61 Praed Street Dept 400 London England W2 1NS to 19 King Street Gillingham ME7 1EP on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 61 Praed Street Dept 400 London England W2 1NS to 19 King Street Gillingham ME7 1EP on 3 June 2016 (1 page)
3 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
3 June 2016Appointment of Global Ease Enterprise Limited as a secretary on 23 May 2016 (2 pages)
3 June 2016Appointment of Global Ease Enterprise Limited as a secretary on 23 May 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Termination of appointment of Sbs Nominee Limited as a secretary on 12 November 2015 (1 page)
7 December 2015Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 12 November 2015 (2 pages)
7 December 2015Termination of appointment of Sbs Nominee Limited as a secretary on 12 November 2015 (1 page)
7 December 2015Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to 61 Praed Street Dept 400 London England W2 1NS on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to 61 Praed Street Dept 400 London England W2 1NS on 12 November 2015 (2 pages)
3 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(4 pages)
3 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(4 pages)
3 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
3 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
3 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(4 pages)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(4 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(4 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(4 pages)
3 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)