39-41 Chase Side
London
N14 5BP
Secretary Name | Credential Group (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 October 2022) |
Correspondence Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
Secretary Name | Offshore Icc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Correspondence Address | Suite 106 Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | Baililai Secretarial (U.K.) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2017(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2021) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Credential Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2021(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 2021) |
Correspondence Address | Room 1003 10/F., Tower 1, Lippo Centre, 89 Queensw Admiralty Hong Kong |
Website | royalmail.com |
---|
Registered Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Guijin Shi 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2022 | Application to strike the company off the register (1 page) |
4 October 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
1 September 2021 | Appointment of Credential Group (Uk) Limited as a secretary on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Credential Secretarial Services Limited as a secretary on 1 September 2021 (1 page) |
25 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
28 July 2021 | Appointment of Credential Secretarial Services Limited as a secretary on 27 July 2021 (2 pages) |
28 July 2021 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 28 July 2021 (1 page) |
28 July 2021 | Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 27 July 2021 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
22 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
11 September 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 11 September 2017 (1 page) |
10 June 2017 | Termination of appointment of Offshore Icc Ltd as a secretary on 22 March 2017 (1 page) |
10 June 2017 | Termination of appointment of Offshore Icc Ltd as a secretary on 22 March 2017 (1 page) |
10 June 2017 | Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 22 March 2017 (2 pages) |
10 June 2017 | Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from Suite 106 Chase Business Centre 39-41 Chase Side London N14 5BP to Lower Ground Floor One George Yard London EC3V 9DF on 22 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from Suite 106 Chase Business Centre 39-41 Chase Side London N14 5BP to Lower Ground Floor One George Yard London EC3V 9DF on 22 March 2017 (2 pages) |
2 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
1 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 September 2013 | Incorporation
|
11 September 2013 | Incorporation
|