Shanghai
200070
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 October 2017) |
Correspondence Address | Room 2501,Lindun Building No.100,North Hengfeng Ro Shanghai 200070 |
Secretary Name | C&V Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 | 21 May 2013(1 year after company formation) |
Appointment Duration | 12 months (resigned 16 May 2014) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(1 year, 12 months after company formation) |
Appointment Duration | 12 months (resigned 12 May 2015) |
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 | Ailian Tan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Appointment of Farstar Cpa Ltd as a secretary on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 12 May 2015 (1 page) |
12 May 2015 | Director's details changed for Ailian Tan on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 12 May 2015 (1 page) |
6 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 16 May 2014 (1 page) |
16 May 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
16 May 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
1 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
22 May 2013 | Termination of appointment of C&V Business Services Limited as a secretary (1 page) |
21 May 2012 | Incorporation
|