Company NameJegolden Light Co., Limited
Company StatusDissolved
Company Number08556032
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Yimei Tian
Date of BirthJune 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 7-502 Huatai Xiyuan
No. 728 Suntang North Road
Cixi City, Zhejiang
000
China
Secretary NameSBS Nominee Limited (Corporation)
StatusClosed
Appointed04 June 2013(same day as company formation)
Correspondence AddressUnit (S) 1002b, 10/F Fortress Tower 250 King's Roa
North Point
Hong Kong

Location

Registered Address309 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Yimei Tian
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Registered office address changed from Hz2944 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz2944 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 7 July 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000
(6 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(4 pages)
3 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(4 pages)
3 July 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
3 July 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
30 June 2014Registered office address changed from Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU United Kingdom on 30 June 2014 (1 page)
30 June 2014Secretary's details changed for Sbs Nominee Limited on 30 June 2014 (1 page)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(4 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)