Company NameNingbo Sunboo Commercial Trade Co., Limited
DirectorYing Xie
Company StatusActive
Company Number08144517
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYing Xie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 2501 No.100 Lindun Building
North Hengfeng Road, Zhabei
Shanghai
000000
Secretary NameFarstar Cpa Limited (Corporation)
StatusCurrent
Appointed11 July 2015(2 years, 12 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shangha
200070
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 2012(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chas Eside
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed08 July 2014(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 11 July 2015)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 July 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
3 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 29 June 2018 with updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Notification of Ying Xie as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Notification of Ying Xie as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
8 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
8 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Registered 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 2015Registered 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 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
11 July 2015Appointment of Farstar Cpa Limited as a secretary on 11 July 2015 (2 pages)
11 July 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 11 July 2015 (1 page)
11 July 2015Appointment of Farstar Cpa Limited as a secretary on 11 July 2015 (2 pages)
11 July 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 11 July 2015 (1 page)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 July 2014Registered office address changed from Chase Business Centre 39-41 Chas Eside London N14 5BP England on 8 July 2014 (1 page)
8 July 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
8 July 2014Registered office address changed from Chase Business Centre 39-41 Chas Eside London N14 5BP England on 8 July 2014 (1 page)
8 July 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
8 July 2014Registered office address changed from Chase Business Centre 39-41 Chas Eside London N14 5BP England on 8 July 2014 (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Director's details changed for Ying Xie on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Director's details changed for Ying Xie on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Director's details changed for Ying Xie on 5 July 2013 (2 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)