Edgware
Middlesex
HA8 9PJ
Director Name | Ms Xiaobo Xu |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 10 Laneside Edgware Middlesex HA8 9PJ |
Registered Address | 10 Laneside Edgware Middlesex HA8 9PJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
500k at £1 | Xiaobo Xu 50.00% Ordinary |
---|---|
500k at £1 | Yishan Jiang 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | Registered office address changed from 95 Buckler Court Eden Grove London N7 8GQ to 10 Laneside Edgware Middlesex HA8 9PJ on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 95 Buckler Court Eden Grove London N7 8GQ to 10 Laneside Edgware Middlesex HA8 9PJ on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 95 Buckler Court Eden Grove London N7 8GQ to 10 Laneside Edgware Middlesex HA8 9PJ on 7 August 2015 (1 page) |
3 February 2015 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to 95 Buckler Court Eden Grove London N7 8GQ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to 95 Buckler Court Eden Grove London N7 8GQ on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to 95 Buckler Court Eden Grove London N7 8GQ on 3 February 2015 (1 page) |
25 July 2014 | Registered office address changed from 95 Buckler Court Eden Grove London N7 8GQ United Kingdom to 101 Finsbury Pavement London EC2A 1RS on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 95 Buckler Court Eden Grove London N7 8GQ United Kingdom to 101 Finsbury Pavement London EC2A 1RS on 25 July 2014 (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
11 February 2014 | Form 123 (1 page) |
11 February 2014 | Form 123 (1 page) |
30 January 2014 | Company name changed sa counsulting co. LIMITED\certificate issued on 30/01/14
|
30 January 2014 | Company name changed sa counsulting co. LIMITED\certificate issued on 30/01/14
|
27 January 2014 | Incorporation
|
27 January 2014 | Incorporation
|