Babaodong Street, Baixia District
Nanjing
000
China
Director Name | Mr Li Zhang |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 18 February 2013(same day as company formation) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Room 601 No. 24 Wuma Street Baixia District Nanjing City 000 China |
Secretary Name | SBS Nominee Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2013(same day as company formation) |
Correspondence Address | Unit (S) 2, Lg 1, Mirror Tower 61 Mody Road Tsim Sha Tsui, Kowloon Hong Kong |
Registered Address | 309 Winston House 2 Dollis Park Finchley Central London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Li Zhang 50.00% Ordinary |
---|---|
5k at £1 | Yan Xu 50.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 March 2019 | Registered office address changed from Hz2849 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 28 March 2019 (1 page) |
5 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
5 March 2018 | Secretary's details changed for Sbs Nominee Limited on 1 March 2018 (1 page) |
5 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
7 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2016 | Registered office address changed from Hz2849 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2849 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Hz2849 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2849 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
1 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
1 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2849 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
2 March 2015 | Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2849 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 March 2015 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2849 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 March 2015 (1 page) |
28 February 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|