No. 728 Suntang North Road
Cixi City, Zhejiang
000
China
Secretary Name | SBS Nominee Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2013(same day as company formation) |
Correspondence Address | Unit (S) 1002b, 10/F Fortress Tower 250 King's Roa North Point Hong Kong |
Registered Address | 309 Winston House 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Yimei Tian 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
---|---|
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
7 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
3 July 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
30 June 2014 | Registered office address changed from Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Secretary's details changed for Sbs Nominee Limited on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 June 2013 | Incorporation
|