Charlton
SE7 7AB
Secretary Name | Miss Xiaolei Xu |
---|---|
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Salvin Court Earham Green Lane Norwich NR5 8BY |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Zhi Wang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,433 |
Cash | £662 |
Current Liabilities | £19,544 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2020 | Application to strike the company off the register (1 page) |
29 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
8 August 2016 | Termination of appointment of Xiaolei Xu as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Xiaolei Xu as a secretary on 8 August 2016 (1 page) |
30 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
8 May 2013 | Registered office address changed from Shop13 Earlham House Earlham Road Norwich NR2 3PE England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Shop13 Earlham House Earlham Road Norwich NR2 3PE England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Shop13 Earlham House Earlham Road Norwich NR2 3PE England on 8 May 2013 (1 page) |
19 January 2013 | Registered office address changed from 60 Charlton Church Lane Charlton SE7 7AB England on 19 January 2013 (1 page) |
19 January 2013 | Registered office address changed from 60 Charlton Church Lane Charlton SE7 7AB England on 19 January 2013 (1 page) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|