Company NameFrance Dcolor Industry Group Limited
Company StatusDissolved
Company Number08536857
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chun Qiu Chen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressGroup 7 Tuan’Jie Village, Dachen County
Yi’Wu City
Zhejiang Province
China
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusClosed
Appointed20 May 2013(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Chun Qiu Chen
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 July 2017Notification of Chun Qiu Chen as a person with significant control on 20 May 2017 (2 pages)
2 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
2 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 July 2017Notification of Chun Qiu Chen as a person with significant control on 20 May 2017 (2 pages)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
7 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
7 June 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
7 June 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 7 June 2015 (1 page)
7 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 June 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 7 June 2015 (1 page)
7 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(4 pages)
7 June 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 7 June 2015 (1 page)
7 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Mr Chun Qiu Chen on 20 May 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Chun Qiu Chen on 20 May 2013 (2 pages)
20 May 2013Incorporation (27 pages)
20 May 2013Incorporation (27 pages)