Shanghai
200335
Director Name | Ms Catherine Del Rosario Dy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Ms Jie Shen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 November 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2016) |
Role | Immigration Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Hong Tian |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 January 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 09 January 2016) |
Role | Business Executive |
Country of Residence | China |
Correspondence Address | Room 2703 Room 2703 No. 2 Lane 783 Chaoyan Rd Shanghai 200062 |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jie Shen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,932 |
Cash | £26,119 |
Current Liabilities | £20,600 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
7 December 2012 | Delivered on: 12 December 2012 Satisfied on: 20 November 2015 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,250 and any other sums paid into the account pursuant to the deed. Fully Satisfied |
---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
15 December 2016 | Termination of appointment of Hong Tian as a director on 9 January 2016 (1 page) |
15 December 2016 | Termination of appointment of Hong Tian as a director on 9 January 2016 (1 page) |
14 December 2016 | Appointment of Ms Huiping Li as a director on 9 January 2016 (2 pages) |
14 December 2016 | Appointment of Ms Huiping Li as a director on 9 January 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
9 October 2016 | Termination of appointment of Jie Shen as a director on 8 January 2016 (1 page) |
9 October 2016 | Appointment of Mr Hong Tian as a director on 8 January 2016 (2 pages) |
9 October 2016 | Termination of appointment of Jie Shen as a director on 8 January 2016 (1 page) |
9 October 2016 | Appointment of Mr Hong Tian as a director on 8 January 2016 (2 pages) |
30 September 2016 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Satisfaction of charge 1 in full (4 pages) |
20 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 September 2015 | Withdraw the company strike off application (1 page) |
28 September 2015 | Withdraw the company strike off application (1 page) |
24 September 2015 | Voluntary strike-off action has been suspended (1 page) |
24 September 2015 | Voluntary strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Application to strike the company off the register (3 pages) |
12 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2012 | Appointment of Mrs Jie Shen as a director (2 pages) |
20 November 2012 | Appointment of Mrs Jie Shen as a director (2 pages) |
19 November 2012 | Termination of appointment of Catherine Dy as a director (1 page) |
19 November 2012 | Termination of appointment of Catherine Dy as a director (1 page) |
9 October 2012 | Appointment of Ms Catherine Dy as a director (3 pages) |
9 October 2012 | Appointment of Ms Catherine Dy as a director (3 pages) |
3 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 September 2012 | Incorporation (36 pages) |
26 September 2012 | Incorporation (36 pages) |