Company NameGoldsun Investment Limited
Company StatusDissolved
Company Number08814269
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Yi Li
Date of BirthJune 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressSuite 2208 22/F. Tower 1
Times Square, 1 Matheson Street, Causeway Bay
Hong Kong
China
Director NameMr Huawei Cui
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed05 December 2014(11 months, 3 weeks after company formation)
Appointment Duration4 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2/F 58 Leung Tin Village
Tuen Mun
Hong Kong
New Territories
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed16 February 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 December 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Fortune Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,586
Current Liabilities£1,464,984

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
16 October 2017Change of details for Zhonghua Chen as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Junwen Wang as a person with significant control on 16 October 2017 (2 pages)
27 September 2017Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 September 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(4 pages)
16 February 2015Appointment of Jordan Cosec Limited as a secretary on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 20 - 22 Bedford Row London WC1R 4JS on 16 February 2015 (1 page)
10 December 2014Appointment of Mr Huawei Cui as a director on 5 December 2014 (2 pages)
10 December 2014Appointment of Mr Huawei Cui as a director on 5 December 2014 (2 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 10,000
(36 pages)