Baoshan Garden Fengze District
Quanzhou City
Fujian Province
362000
Director Name | Mr Runze Lin |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Director And Shareholder |
Country of Residence | China |
Correspondence Address | No.11 Haihong Road Baoshan Garden Fengze District Quanzhou City Fujian Province 362000 |
Secretary Name | Chunyu Lin |
---|---|
Status | Current |
Appointed | 09 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 291 Brighton Road South Croydon CR2 6EQ |
Secretary Name | Runze Lin |
---|---|
Status | Current |
Appointed | 09 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 291 Brighton Road South Croydon CR2 6EQ |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2016) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | Smart Team (UK) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 February 2017) |
Correspondence Address | 35 Ivor Place Lower Ground London NW1 6EA |
Registered Address | 291 Brighton Road South Croydon CR2 6EQ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 8,000 other UK companies use this postal address |
50 at £1 | Chunyu Lin 50.00% Ordinary |
---|---|
50 at £1 | Runze Lin 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
28 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
11 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 April 2021 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 2 April 2021 (1 page) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
26 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
19 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 September 2018 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 28 September 2018 (1 page) |
10 September 2018 | Confirmation statement made on 31 December 2016 with updates (12 pages) |
10 September 2018 | Administrative restoration application (3 pages) |
10 September 2018 | Confirmation statement made on 14 February 2018 with no updates (12 pages) |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
10 February 2017 | Appointment of Runze Lin as a secretary on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Chunyu Lin as a secretary on 9 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Chunyu Lin as a secretary on 9 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 9 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Runze Lin as a secretary on 9 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 9 February 2017 (1 page) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 3 March 2016 (1 page) |
5 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2015 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Chase Business Centre 39-41 Chase Side London N14 5BP on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 31 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Chase Business Centre 39-41 Chase Side London N14 5BP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Chase Business Centre 39-41 Chase Side London N14 5BP on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 31 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
14 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|