London
WC1E 6HA
Secretary Name | Shu Wang |
---|---|
Status | Closed |
Appointed | 07 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | Fifth Floor 3 Gower Street London WC1E 6HA |
Director Name | Bin Hu |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 28 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2019) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Fifth Floor 3 Gower Street London WC1E 6HA |
Secretary Name | Bin Hu |
---|---|
Status | Closed |
Appointed | 28 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | Fifth Floor 3 Gower Street London WC1E 6HA |
Director Name | Peiyu Peng |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 302 97 Hanghua Yicun Minhang District Shanghai Na |
Secretary Name | UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 April 2016) |
Correspondence Address | Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | Smart Team (UK) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2016(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2017) |
Correspondence Address | 35 Ivor Place Lower Ground London NW1 6EA |
Registered Address | Fifth Floor 3 Gower Street London WC1E 6HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (1 page) |
6 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 May 2018 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 2 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
13 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
28 February 2017 | Appointment of Bin Hu as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Bin Hu as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Bin Hu as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Bin Hu as a director on 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
9 February 2017 | Termination of appointment of Peiyu Peng as a director on 7 February 2017 (1 page) |
9 February 2017 | Appointment of Shu Wang as a director on 7 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Shu Wang as a director on 7 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 7 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 7 February 2017 (1 page) |
9 February 2017 | Appointment of Shu Wang as a secretary on 7 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Peiyu Peng as a director on 7 February 2017 (1 page) |
9 February 2017 | Appointment of Shu Wang as a secretary on 7 February 2017 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 April 2016 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 22 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 22 April 2016 (1 page) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 22 April 2016 (1 page) |
3 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 20 April 2015 (1 page) |
20 April 2015 | Secretary's details changed for Uk Secretarial Services Limited on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Secretary's details changed for Uk Secretarial Services Limited on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 May 2014 (1 page) |
1 May 2014 | Appointment of Uk Secretarial Services Limited as a secretary (2 pages) |
1 May 2014 | Appointment of Uk Secretarial Services Limited as a secretary (2 pages) |
1 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 May 2014 (1 page) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|