Company NameShunfeng Imp-Exp Ltd
Company StatusDissolved
Company Number08557376
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Lili Lin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed15 March 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 07 December 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMs Yuting Liu
Date of BirthAugust 1991 (Born 32 years ago)
NationalityChinese
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address44 Boardway
Stratford
London
E15 1XH

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

50k at £1Yuting Liu
100.00%
Ordinary

Financials

Year2014
Net Worth£35,189
Cash£74,503
Current Liabilities£1,894,357

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
26 June 2019Removal of liquidator by court order (19 pages)
26 June 2019Appointment of a voluntary liquidator (20 pages)
6 February 2019Liquidators' statement of receipts and payments to 6 December 2018 (18 pages)
5 January 2018Registered office address changed from 44 Boardway Stratford London E15 1XH to 24 Conduit Place London W2 1EP on 5 January 2018 (2 pages)
5 January 2018Registered office address changed from 44 Boardway Stratford London E15 1XH to 24 Conduit Place London W2 1EP on 5 January 2018 (2 pages)
29 December 2017Statement of affairs (10 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Statement of affairs (10 pages)
29 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
(1 page)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
(1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Cessation of Lili Lin as a person with significant control on 15 March 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Cessation of Lili Lin as a person with significant control on 15 March 2017 (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Withdrawal of the members' register information from the public register (2 pages)
22 March 2017Withdrawal of the directors' register information from the public register (2 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 March 2017Withdrawal of the directors' register information from the public register (2 pages)
22 March 2017Withdrawal of the members' register information from the public register (2 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 March 2017Directors' register information at 22 March 2017 on withdrawal from the public register (1 page)
22 March 2017Directors' register information at 22 March 2017 on withdrawal from the public register (1 page)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
18 March 2017Termination of appointment of Yuting Liu as a director on 15 March 2017 (1 page)
18 March 2017Termination of appointment of Yuting Liu as a director on 15 March 2017 (1 page)
18 March 2017Appointment of Ms Lili Lin as a director on 15 March 2017 (2 pages)
18 March 2017Appointment of Ms Lili Lin as a director on 15 March 2017 (2 pages)
25 November 2016Elect to keep the members' register information on the public register (5 pages)
25 November 2016Elect to keep the members' register information on the public register (5 pages)
25 November 2016Elect to keep the directors' register information on the public register (11 pages)
25 November 2016Elect to keep the directors' register information on the public register (11 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(3 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(3 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(3 pages)
30 June 2014Director's details changed for Ms Yuting Liu on 16 April 2014 (2 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(3 pages)
30 June 2014Director's details changed for Ms Yuting Liu on 16 April 2014 (2 pages)
3 June 2014Registered office address changed from Unit 3.3 344-354 Gray's Inn Road London WC1X 8BP England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Unit 3.3 344-354 Gray's Inn Road London WC1X 8BP England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Unit 3.3 344-354 Gray's Inn Road London WC1X 8BP England on 3 June 2014 (1 page)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2013Director's details changed for Miss Yuting Liu on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Miss Yuting Liu on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Miss Yuting Liu on 5 June 2013 (2 pages)