Company NameHonesty Development Co., Ltd
Company StatusDissolved
Company Number08638232
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameOcean Max Int'L Development Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDeyi Chen
Date of BirthJune 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo 1 Houde
Wuhang Town
Changle City
Fujian Province
China
Director NameShujian Chen
Date of BirthJune 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm 502 No 233 Jiangshunli
Huli District
Xiamen City
Fujian Province
China
Director NameZhifu Wang
Date of BirthMay 1973 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm 502 No 65 Xinfeng Rd
Huli District
Xiamen City
Fujian Province
China
Secretary NameJoy Enterprise Secretary Services (UK) Limited (Corporation)
StatusClosed
Appointed05 August 2016(3 years after company formation)
Appointment Duration3 years (closed 06 August 2019)
Correspondence AddressFourth Floor 3 Gower Street
London
WC1E 6HA

Location

Registered AddressFourth Floor
3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

35k at £1Zhifu Wang
35.00%
Ordinary
32.5k at £1Deyi Chen
32.50%
Ordinary
32.5k at £1Shujian Chen
32.50%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (1 page)
7 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 August 2018Notification of Deyi Chen as a person with significant control on 4 August 2018 (2 pages)
6 August 2018Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 4 August 2018 (1 page)
6 August 2018Notification of Shujian Chen as a person with significant control on 4 August 2018 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
15 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 15 December 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 September 2017Change of details for Zhifu Wang as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Zhifu Wang as a person with significant control on 5 September 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 August 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 August 2016Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 5 August 2016 (1 page)
5 August 2016Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 5 August 2016 (1 page)
5 August 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 5 August 2016 (2 pages)
5 August 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 5 August 2016 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(5 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(5 pages)
28 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(5 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(5 pages)
14 January 2014Company name changed ocean max int'l development LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
14 January 2014Company name changed ocean max int'l development LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
14 January 2014Change of name notice (1 page)
14 January 2014Change of name notice (1 page)
5 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(25 pages)
5 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(25 pages)