Company NameKinytech Industries Ltd
Company StatusDissolved
Company Number08315867
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Qinghua Yan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo.2 Guanzhang Road
Dongcheng District
Dongguan City,Guandong
China
Secretary NameQinghua Yan
StatusClosed
Appointed17 January 2018(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 08 January 2019)
RoleCompany Director
Correspondence AddressFifth Floor 3 Gower Street
London
WC1E 6HA
Secretary NameJ&C Business (UK) Co., Limited (Corporation)
StatusResigned
Appointed03 December 2012(same day as company formation)
Correspondence AddressRm101 Maple House
118 High Street
Purley, London
CR8 2AD
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2014(1 year, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 October 2015)
Correspondence Address30 Ironmongers Place
London
E14 9YD
Secretary NameJ & C Business (UK) Co., Limited (Corporation)
StatusResigned
Appointed19 October 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2017)
Correspondence AddressRm 101, Maple House 118 High Street
Purley
Surrey
CR8 2AD
Secretary NameZhuoxin Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 October 2017(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 January 2018)
Correspondence AddressChase Business Centre 39/41 Chase Side
London
N14 5BP

Location

Registered AddressFifth Floor
3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Qinghua Yan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (1 page)
17 January 2018Registered office address changed from Chase Business Centre 39/41 Chase Side London N14 5BP England to Fifth Floor 3 Gower Street London WC1E 6HA on 17 January 2018 (1 page)
17 January 2018Appointment of Qinghua Yan as a secretary on 17 January 2018 (2 pages)
17 January 2018Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 17 January 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 October 2017Registered office address changed from Rm 101, Maple House, 118 High Street Purley Surrey CR8 2AD to Chase Business Centre 39/41 Chase Side London N14 5BP on 30 October 2017 (1 page)
30 October 2017Termination of appointment of J & C Business (Uk) Co., Limited as a secretary on 11 October 2017 (1 page)
30 October 2017Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 11 October 2017 (2 pages)
30 October 2017Termination of appointment of J & C Business (Uk) Co., Limited as a secretary on 11 October 2017 (1 page)
30 October 2017Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 11 October 2017 (2 pages)
30 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
30 October 2017Registered office address changed from Rm 101, Maple House, 118 High Street Purley Surrey CR8 2AD to Chase Business Centre 39/41 Chase Side London N14 5BP on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 November 2015Termination of appointment of Uk Secretarial Services Limited as a secretary on 19 October 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
(4 pages)
2 November 2015Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House, 118 High Street Purley Surrey CR8 2AD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House, 118 High Street Purley Surrey CR8 2AD on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Uk Secretarial Services Limited as a secretary on 19 October 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500,000
(4 pages)
2 November 2015Appointment of J & C Business (Uk) Co., Limited as a secretary on 19 October 2015 (2 pages)
2 November 2015Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House, 118 High Street Purley Surrey CR8 2AD on 2 November 2015 (1 page)
2 November 2015Appointment of J & C Business (Uk) Co., Limited as a secretary on 19 October 2015 (2 pages)
2 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2014Appointment of Uk Secretarial Services Limited as a secretary on 25 October 2014 (2 pages)
27 October 2014Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 25 October 2014 (1 page)
27 October 2014Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 25 October 2014 (1 page)
27 October 2014Registered office address changed from Rm101 Maple House 118 High Street Purley, London CR8 2AD to Chase Business Centre 39-41 Chase Side London N14 5BP on 27 October 2014 (1 page)
27 October 2014Appointment of Uk Secretarial Services Limited as a secretary on 25 October 2014 (2 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 500,000
(4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 500,000
(4 pages)
27 October 2014Registered office address changed from Rm101 Maple House 118 High Street Purley, London CR8 2AD to Chase Business Centre 39-41 Chase Side London N14 5BP on 27 October 2014 (1 page)
2 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500,000
(4 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500,000
(4 pages)
2 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500,000
(4 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)