Fushun
China
Secretary Name | SBS Nominee Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2014(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 November 2020) |
Correspondence Address | Unit (D) 1002b, 10/F 250 King's Road North Point Hong Kong |
Director Name | Guo Yin Sun |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Director And Shareholder |
Country of Residence | China |
Correspondence Address | Rm 521 Asia Business Trading Center No. 111 Zhongshan Road Heping District Shen Yang |
Director Name | Mr Chen Shao |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 August 2016(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 06 June 2017) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | No. 59-2 Bilianyuan Zhongshan District Dalian China |
Registered Address | 309 Winston House 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | Guo Yin Sun 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
9 October 2019 | Registered office address changed from Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park London N3 1HF on 9 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
15 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 June 2017 | Termination of appointment of Chen Shao as a director on 6 June 2017 (1 page) |
29 June 2017 | Cessation of Chen Shao as a person with significant control on 6 June 2017 (1 page) |
29 June 2017 | Cessation of Chen Shao as a person with significant control on 6 June 2017 (1 page) |
29 June 2017 | Notification of Xuying Fang as a person with significant control on 6 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Chen Shao as a director on 6 June 2017 (1 page) |
29 June 2017 | Appointment of Xuying Fang as a director on 6 June 2017 (2 pages) |
29 June 2017 | Notification of Xuying Fang as a person with significant control on 6 June 2017 (2 pages) |
29 June 2017 | Appointment of Xuying Fang as a director on 6 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Chen Shao as a director on 6 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Chen Shao as a director on 6 June 2017 (1 page) |
29 June 2017 | Notification of Xuying Fang as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Cessation of Hen Shao as a person with significant control on 29 June 2017 (1 page) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 October 2016 | Registered office address changed from Unit P Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 October 2016 | Registered office address changed from Unit P Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page) |
11 August 2016 | Termination of appointment of Guo Yin Sun as a director on 9 August 2016 (1 page) |
11 August 2016 | Appointment of Mr Chen Shao as a director on 9 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Chen Shao as a director on 9 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Guo Yin Sun as a director on 9 August 2016 (1 page) |
6 October 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 September 2014 | Appointment of Sbs Nominee Limited as a secretary on 1 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from (P) 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Sbs Nominee Limited as a secretary on 1 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from (P) 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Sbs Nominee Limited as a secretary on 1 September 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Registered office address changed from (P) 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Registered office address changed from (P) 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 27 November 2013 (1 page) |
27 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 November 2013 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 27 November 2013 (1 page) |
27 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|