London
W1H 5PW
Director Name | Ms Yue Song |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 42 Upper Berkeley Street London W1H 5PW |
Director Name | Ms Jing Li |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 08 August 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 08 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Upper Berkeley Street London W1H 5PW |
Website | www.ivyauctions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74091047 |
Telephone region | London |
Registered Address | 42 Upper Berkeley Street London W1H 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Qiangsheng Li 50.00% Ordinary |
---|---|
500 at £1 | Yue Song 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,061 |
Cash | £2,026 |
Current Liabilities | £15,413 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2021 | Application to strike the company off the register (2 pages) |
16 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
3 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
28 February 2020 | Withdraw the company strike off application (1 page) |
28 February 2020 | Application to strike the company off the register (1 page) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 July 2018 | Registered office address changed from 2/F 53 South Molton Street London W1K 5SF to 42 Upper Berkeley Street London W1H 5PW on 11 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
9 September 2013 | Appointment of Ms Jing Li as a director (2 pages) |
9 September 2013 | Appointment of Ms Jing Li as a director (2 pages) |
8 August 2013 | Change of name notice (2 pages) |
8 August 2013 | Change of name notice (2 pages) |
8 August 2013 | Company name changed master dragon auctions (uk) LTD.\certificate issued on 08/08/13
|
8 August 2013 | Company name changed master dragon auctions (uk) LTD.\certificate issued on 08/08/13
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|