Jun Liang Cheng Town, Dongli District
Tianjin
000
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 July 2019) |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shanghai 200070 |
Secretary Name | SBS Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Correspondence Address | Unit (M) 802a, 8/F Fortress Tower 250 King's Road North Point Hong Kong |
Secretary Name | Smart Team (UK) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 May 2016) |
Correspondence Address | 35 Ivor Place Lower Ground London NW1 6EA |
Secretary Name | Global Ease Enterprise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2017) |
Correspondence Address | Room 702, 7/F Greenfield Tower Concordia Plaza 1 Science Museum Road Tsim Sha Tsui East, Kowloon, Hong Kong China |
Registered Address | Churchill House 142-146 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100k at £1 | Haigang Yan 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
24 May 2017 | Termination of appointment of Global Ease Enterprise Limited as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Appointment of Farstar Cpa Ltd as a secretary on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Farstar Cpa Ltd as a secretary on 24 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Global Ease Enterprise Limited as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
3 June 2016 | Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 23 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 23 May 2016 (1 page) |
3 June 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
3 June 2016 | Appointment of Global Ease Enterprise Limited as a secretary on 23 May 2016 (2 pages) |
3 June 2016 | Appointment of Global Ease Enterprise Limited as a secretary on 23 May 2016 (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Termination of appointment of Sbs Nominee Limited as a secretary on 12 November 2015 (1 page) |
7 December 2015 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 12 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Sbs Nominee Limited as a secretary on 12 November 2015 (1 page) |
7 December 2015 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
3 March 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 February 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|