Shangha
200070
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 July 2017) |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shangha 200070 |
Secretary Name | C&V Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2014) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2016) |
Correspondence Address | 7/11 Minerva Road Park Royal London NW10 6HJ |
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 |
1000 at £1 | Jianhua Luo 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of C&R Business Consulting Limited as a secretary on 5 February 2016 (1 page) |
14 February 2016 | Director's details changed for Mr Jianhua Luo on 5 February 2016 (2 pages) |
14 February 2016 | Appointment of Farstar Cpa Ltd as a secretary on 5 February 2016 (2 pages) |
14 February 2016 | Appointment of Farstar Cpa Ltd as a secretary on 5 February 2016 (2 pages) |
14 February 2016 | Director's details changed for Mr Jianhua Luo on 5 February 2016 (2 pages) |
14 February 2016 | Termination of appointment of C&R Business Consulting Limited as a secretary on 5 February 2016 (1 page) |
6 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 19 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
19 February 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
19 February 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
19 February 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 19 February 2014 (1 page) |
28 February 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Termination of appointment of C&V Business Services Limited as a secretary (1 page) |
14 January 2013 | Termination of appointment of C&V Business Services Limited as a secretary (1 page) |
14 January 2013 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
29 February 2012 | Incorporation (25 pages) |
29 February 2012 | Incorporation (25 pages) |