Shanghai
200070
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2016(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 July 2022) |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shanghai 200070 |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2016) |
Correspondence Address | 7/11 Minerva Road Park Royal London NW10 6HJ |
Registered Address | Churchill House 142-146 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.000k at £1 | Xingjia Shao 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
---|---|
21 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 February 2016 | Appointment of Farstar Cpa Ltd as a secretary on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Xingjia Shao on 3 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Termination of appointment of C&R Business Consulting Limited as a secretary on 2 February 2016 (1 page) |
2 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 2 March 2015 (1 page) |
8 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 February 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
26 February 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 26 February 2014 (1 page) |
12 March 2013 | Incorporation
|