London
E14 8PX
Secretary Name | Juan Zhou |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 16/4d, Dockland Business Centre 16 Tiller Road London E14 8PX |
Registered Address | 16/4d, Dockland Business Centre 16 Tiller Road London E14 8PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
51 at £10 | David Lee 51.00% Ordinary |
---|---|
49 at £10 | Yi Li 49.00% Ordinary |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
31 May 2017 | Termination of appointment of Juan Zhou as a secretary on 30 May 2017 (1 page) |
31 May 2017 | Termination of appointment of David Fung Lee as a director on 30 May 2017 (1 page) |
31 May 2017 | Termination of appointment of David Fung Lee as a director on 30 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Juan Zhou as a secretary on 30 May 2017 (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Registered office address changed from Suite 4/D, Dockland Business Centre, 16 Tiller Road London E14 8PX to 16/4D, Dockland Business Centre 16 Tiller Road London E14 8PX on 17 February 2016 (1 page) |
17 February 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 February 2016 | Registered office address changed from Suite 4/D, Dockland Business Centre, 16 Tiller Road London E14 8PX to 16/4D, Dockland Business Centre 16 Tiller Road London E14 8PX on 17 February 2016 (1 page) |
17 February 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from Suite 3E Dockland Business Centre 14 Tiller Road London England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Suite 3E Dockland Business Centre 14 Tiller Road London England on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 February 2014 | Company name changed vision creative culture communication LIMITED\certificate issued on 14/02/14
|
14 February 2014 | Company name changed vision creative culture communication LIMITED\certificate issued on 14/02/14
|
6 February 2014 | Change of name notice (2 pages) |
6 February 2014 | Change of name notice (2 pages) |
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|