Company NameNingbo Sunrui Imp. & Exp. Co., Ltd.
Company StatusDissolved
Company Number08215193
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameXinjian Shi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityChinese
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 2501 No.100 Lindun Building
North Hengfeng Road
Zhabei, Shanghai
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusClosed
Appointed11 September 2015(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2018)
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed14 September 2014(2 years after company formation)
Appointment Duration12 months (resigned 11 September 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 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 September 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 14 September 2015 (1 page)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 14 September 2015 (1 page)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
11 September 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 11 September 2015 (1 page)
11 September 2015Appointment of Farstar Cpa Ltd as a secretary on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 11 September 2015 (1 page)
11 September 2015Appointment of Farstar Cpa Ltd as a secretary on 11 September 2015 (2 pages)
9 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 326 Cleveland Road London E18 2AN on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 326 Cleveland Road London E18 2AN on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 14 September 2014 (1 page)
25 September 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 14 September 2014 (1 page)
25 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Appointment of C&R Business Consulting Limited as a secretary on 14 September 2014 (2 pages)
25 September 2014Appointment of C&R Business Consulting Limited as a secretary on 14 September 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 September 2013Director's details changed for Xinjian Shi on 10 September 2013 (2 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Director's details changed for Xinjian Shi on 10 September 2013 (2 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)