Jinbi Garden, Xiaguan Area
Nanjing
China
Secretary Name | SBS Nominee Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2013(same day as company formation) |
Correspondence Address | Unit (S) 1002b, 10/F Fortress Tower 250 King's Roa North Point Hong Kong |
Director Name | Mr Yiping Hou |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 September 2013(same day as company formation) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Room 702 8 Building Jinbi Garden, Xiaguan Area Nanjing 00 China |
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 | Yiping Hou 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
29 August 2019 | Registered office address changed from Hz3016 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park London N3 1HF on 29 August 2019 (1 page) |
15 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
6 October 2016 | Registered office address changed from Hz3016 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3016 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Hz3016 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz3016 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered office address changed from Hz3016 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz3016 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Hz3016 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz3016 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered office address changed from Hz3016 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz3016 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 October 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
2 October 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
2 October 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU United Kingdom to Hz3016 Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 September 2014 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
30 September 2014 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU United Kingdom to Hz3016 Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 October 2013 | Termination of appointment of Yiping Hou as a director (1 page) |
16 October 2013 | Termination of appointment of Yiping Hou as a director (1 page) |
16 October 2013 | Appointment of Mr Yiping Hou as a director (2 pages) |
16 October 2013 | Appointment of Mr Yiping Hou as a director (2 pages) |
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|