Company NameJIE Li Limited
Company StatusDissolved
Company Number08314538
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)
Previous NamesJIE Li Limited and K.A Capital Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameJie Li
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belvedere Place
London
SE1 0AD

Location

Registered Address18(S) Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Jie Li
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,893
Current Liabilities£9,541

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 December 2015Director's details changed for Jie Li on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Jie Li on 16 December 2015 (2 pages)
16 December 2015Registered office address changed from 42 Beecholme Avenue Mitcham Surrey CR4 2HT to 18(S) Beehive Lane Ilford Essex IG1 3rd on 16 December 2015 (1 page)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Registered office address changed from 42 Beecholme Avenue Mitcham Surrey CR4 2HT to 18(S) Beehive Lane Ilford Essex IG1 3rd on 16 December 2015 (1 page)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(3 pages)
3 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(3 pages)
28 April 2014Registered office address changed from 139 Kingston Road London SW19 1LT on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 139 Kingston Road London SW19 1LT on 28 April 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 January 2014Director's details changed for Jie Li on 10 December 2013 (2 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Director's details changed for Jie Li on 10 December 2013 (2 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
11 October 2013Company name changed K.a capital LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Company name changed K.a capital LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed jie li LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed jie li LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)