North Hengfeng Road, Zhabei
Shanghai
000000
Secretary Name | Farstar Cpa Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2015(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shangha 200070 |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Correspondence Address | Chase Business Centre 39-41 Chas Eside London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 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 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
4 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
4 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
21 July 2020 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
3 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 29 June 2018 with updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 July 2017 | Notification of Ying Xie as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Ying Xie as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
8 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 July 2015 | Appointment of Farstar Cpa Limited as a secretary on 11 July 2015 (2 pages) |
11 July 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 11 July 2015 (1 page) |
11 July 2015 | Appointment of Farstar Cpa Limited as a secretary on 11 July 2015 (2 pages) |
11 July 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 11 July 2015 (1 page) |
4 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Chase Business Centre 39-41 Chas Eside London N14 5BP England on 8 July 2014 (1 page) |
8 July 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
8 July 2014 | Registered office address changed from Chase Business Centre 39-41 Chas Eside London N14 5BP England on 8 July 2014 (1 page) |
8 July 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
8 July 2014 | Registered office address changed from Chase Business Centre 39-41 Chas Eside London N14 5BP England on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
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) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Director's details changed for Ying Xie on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Director's details changed for Ying Xie on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Director's details changed for Ying Xie on 5 July 2013 (2 pages) |
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|