Shanghai
200070
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | Room 2501,Lindun Building No.100,North Hengfeng Ro Shanghai 200070 |
Director Name | Jinsong Dai |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 2501,Lindun Building No.100,North Hengfeng Ro Shanghai 200070 |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2014(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 June 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 | Jinsong Dai 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
7 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 July 2017 | Notification of Huaifeng Zhang as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Huaifeng Zhang as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2016 | Termination of appointment of Jinsong Dai as a director on 17 June 2016 (1 page) |
17 June 2016 | Appointment of Huaifeng Zhang as a director on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Huaifeng Zhang as a director on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Jinsong Dai as a director on 17 June 2016 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 June 2015 | Appointment of Farstar Cpa Ltd as a secretary on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 26 June 2015 (1 page) |
26 June 2015 | Director's details changed for Jinsong Dai on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Director's details changed for Jinsong Dai on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Farstar Cpa Ltd as a secretary on 26 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 26 June 2015 (1 page) |
2 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
11 July 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 11 July 2014 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|