Company NameBocheng International Ltd
Company StatusDissolved
Company Number07943847
CategoryPrivate Limited Company
Incorporation Date9 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 NameMs Juan Wang
Date of BirthApril 1984 (Born 40 years ago)
NationalityChinese
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Secretary NameFarstar Cpa Ltd (Corporation)
StatusClosed
Appointed05 February 2016(3 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 09 July 2019)
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shangha
200070
Director NameMs Juan Wang
Date of BirthApril 1984 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&V Business Services Limited (Corporation)
StatusResigned
Appointed09 February 2012(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2013(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 February 2014)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed09 February 2014(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 2016)
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 £1Juan Wang
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)
31 January 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
12 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
15 February 2016Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 15 February 2016 (1 page)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
15 February 2016Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 15 February 2016 (1 page)
14 February 2016Termination of appointment of C&R Business Consulting Limited as a secretary on 5 February 2016 (1 page)
14 February 2016Appointment of Farstar Cpa Ltd as a secretary on 5 February 2016 (2 pages)
14 February 2016Termination of appointment of C&R Business Consulting Limited as a secretary on 5 February 2016 (1 page)
14 February 2016Appointment of Farstar Cpa Ltd as a secretary on 5 February 2016 (2 pages)
6 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
12 February 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 12 February 2014 (1 page)
12 February 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
12 February 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 January 2013Termination of appointment of C&V Business Services Limited as a secretary (1 page)
14 January 2013Appointment of Juan Wang as a director (2 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Appointment of Juan Wang as a director (2 pages)
14 January 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
14 January 2013Termination of appointment of Juan Wang as a director (1 page)
14 January 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Termination of appointment of C&V Business Services Limited as a secretary (1 page)
14 January 2013Termination of appointment of Juan Wang as a director (1 page)
9 February 2012Incorporation (25 pages)
9 February 2012Incorporation (25 pages)