Company NameDY & Shen Associates Limited
Company StatusDissolved
Company Number08230017
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Huiping Li
Date of BirthJune 1944 (Born 79 years ago)
NationalityChinese
StatusClosed
Appointed09 January 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2017)
RoleBusiness Executive
Country of ResidenceChinese
Correspondence AddressRm 501 Lane 26 No. 530 Gubei Road
Shanghai
200335
Director NameMs Catherine Del Rosario Dy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Jie Shen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed08 November 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2016)
RoleImmigration Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Hong Tian
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed08 January 2016(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 09 January 2016)
RoleBusiness Executive
Country of ResidenceChina
Correspondence AddressRoom 2703 Room 2703
No. 2 Lane 783 Chaoyan Rd
Shanghai
200062

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jie Shen
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,932
Cash£26,119
Current Liabilities£20,600

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Charges

7 December 2012Delivered 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

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
15 December 2016Termination of appointment of Hong Tian as a director on 9 January 2016 (1 page)
15 December 2016Termination of appointment of Hong Tian as a director on 9 January 2016 (1 page)
14 December 2016Appointment of Ms Huiping Li as a director on 9 January 2016 (2 pages)
14 December 2016Appointment of Ms Huiping Li as a director on 9 January 2016 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
9 October 2016Termination of appointment of Jie Shen as a director on 8 January 2016 (1 page)
9 October 2016Appointment of Mr Hong Tian as a director on 8 January 2016 (2 pages)
9 October 2016Termination of appointment of Jie Shen as a director on 8 January 2016 (1 page)
9 October 2016Appointment of Mr Hong Tian as a director on 8 January 2016 (2 pages)
30 September 2016Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
30 September 2016Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
12 May 2016Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2015Satisfaction of charge 1 in full (4 pages)
20 November 2015Satisfaction of charge 1 in full (4 pages)
28 September 2015Withdraw the company strike off application (1 page)
28 September 2015Withdraw the company strike off application (1 page)
24 September 2015Voluntary strike-off action has been suspended (1 page)
24 September 2015Voluntary strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
12 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2012Appointment of Mrs Jie Shen as a director (2 pages)
20 November 2012Appointment of Mrs Jie Shen as a director (2 pages)
19 November 2012Termination of appointment of Catherine Dy as a director (1 page)
19 November 2012Termination of appointment of Catherine Dy as a director (1 page)
9 October 2012Appointment of Ms Catherine Dy as a director (3 pages)
9 October 2012Appointment of Ms Catherine Dy as a director (3 pages)
3 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 September 2012Incorporation (36 pages)
26 September 2012Incorporation (36 pages)