North Hengfeng Road
Zhabei, Shanghai
200070
Secretary Name | Like Wang |
---|---|
Status | Closed |
Appointed | 11 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shanghai 200070 |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2015) |
Correspondence Address | 7/11 Minerva Road Park Royal London NW10 6HJ |
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2017) |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shanghai 200070 |
Registered Address | Churchill House 142-146 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Like Wang 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with updates (3 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with updates (3 pages) |
11 May 2017 | Termination of appointment of Farstar Cpa Ltd as a secretary on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Like Wang as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Farstar Cpa Ltd as a secretary on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Like Wang as a secretary on 11 May 2017 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Farstar Cpa Ltd as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Farstar Cpa Ltd as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Farstar Cpa Ltd as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 September 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 326 Cleveland Road London E18 2AN on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 23 September 2014 (1 page) |
25 September 2014 | Appointment of C&R Business Consulting Limited as a secretary on 23 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 23 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 326 Cleveland Road London E18 2AN on 25 September 2014 (1 page) |
25 September 2014 | Appointment of C&R Business Consulting Limited as a secretary on 23 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
2 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Registered office address changed from Chase Business Centre Chase Side London N14 5BP United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Director's details changed for Like Wang on 13 September 2013 (2 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Registered office address changed from Chase Business Centre Chase Side London N14 5BP United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Director's details changed for Like Wang on 13 September 2013 (2 pages) |
20 June 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 14 June 2013 (2 pages) |
14 June 2013 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 14 June 2013 (2 pages) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|