Saltley
Birmingham
B8 1AU
Director Name | Mr Chao Liu |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Vermont Place Milton Keynes MK15 8JA |
Director Name | Mr Xuefeng Wang |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Really Global Limited 5 Harbour Exchange Square London E14 9GE |
Website | 51parcel.com |
---|---|
Email address | [email protected] |
Telephone | 0121 3680088 |
Telephone region | Birmingham |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Chao Liu 48.00% Ordinary |
---|---|
24 at £1 | Xuefeng Wang 24.00% Ordinary |
24 at £1 | Xuelei Wang 24.00% Ordinary |
2 at £1 | Qi Zhang 2.00% Ordinary |
2 at £1 | Ran Zhang 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,500 |
Cash | £129,153 |
Current Liabilities | £152,851 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 March 2021 | Delivered on: 19 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
26 August 2023 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
---|---|
10 January 2023 | Liquidators' statement of receipts and payments to 11 November 2022 (33 pages) |
5 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages) |
17 December 2021 | Satisfaction of charge 083175400001 in full (1 page) |
17 December 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 November 2021 | Appointment of a voluntary liquidator (3 pages) |
24 November 2021 | Registered office address changed from Unit 7 Network Park Duddeston Mill Road Saltley Birmingham B8 1AU England to 25 Moorgate London EC2R 6AY on 24 November 2021 (2 pages) |
24 November 2021 | Statement of affairs (9 pages) |
24 November 2021 | Resolutions
|
27 May 2021 | Cessation of Ran Zhang as a person with significant control on 23 March 2020 (1 page) |
18 May 2021 | Registered office address changed from Anchor Wharf Yeo Street London E3 3QR England to Unit 7 Network Park Duddeston Mill Road Saltley Birmingham B8 1AU on 18 May 2021 (1 page) |
19 March 2021 | Registration of charge 083175400001, created on 16 March 2021 (16 pages) |
23 February 2021 | Second filing of Confirmation Statement dated 31 December 2016 (6 pages) |
2 February 2021 | Full accounts made up to 31 March 2020 (18 pages) |
7 December 2020 | Confirmation statement made on 4 December 2020 with updates (5 pages) |
10 November 2020 | Director's details changed for Mr Ran Zhang on 10 October 2020 (2 pages) |
10 November 2020 | Change of details for Mr Ran Zhang as a person with significant control on 10 November 2020 (2 pages) |
29 October 2020 | Cessation of Chao Liu as a person with significant control on 26 March 2020 (1 page) |
29 October 2020 | Change of details for 51 Group Limit as a person with significant control on 29 October 2020 (2 pages) |
23 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
21 April 2020 | Notification of 51 Group Limit as a person with significant control on 26 March 2020 (1 page) |
16 January 2020 | Registered office address changed from Anchor Wharf Watts Grove London E3 3QR England to Anchor Wharf Yeo Street London E3 3QR on 16 January 2020 (1 page) |
7 January 2020 | Full accounts made up to 30 June 2019 (18 pages) |
7 January 2020 | Registered office address changed from The Ian Cowley Room 66 Devonshire Road Cambridge CB1 2BL to Anchor Wharf Watts Grove London E3 3QR on 7 January 2020 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
4 April 2018 | Amended accounts for a small company made up to 30 June 2016 (7 pages) |
28 March 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 June 2017 | Compulsory strike-off action has been suspended (1 page) |
20 June 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates
|
18 August 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
13 May 2015 | Registered office address changed from 12 Vermont Place Milton Keynes MK15 8JA to The Ian Cowley Room 66 Devonshire Road Cambridge CB1 2BL on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 12 Vermont Place Milton Keynes MK15 8JA to The Ian Cowley Room 66 Devonshire Road Cambridge CB1 2BL on 13 May 2015 (1 page) |
13 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
13 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
16 April 2013 | Appointment of Mr Ran Zhang as a director (2 pages) |
16 April 2013 | Appointment of Mr Ran Zhang as a director (2 pages) |
16 April 2013 | Termination of appointment of Chao Liu as a director (1 page) |
16 April 2013 | Termination of appointment of Xuefeng Wang as a director (1 page) |
16 April 2013 | Termination of appointment of Xuefeng Wang as a director (1 page) |
16 April 2013 | Termination of appointment of Chao Liu as a director (1 page) |
4 December 2012 | Incorporation
|
4 December 2012 | Incorporation
|