Company NameMass Success Global UK Limited
DirectorJun Pan
Company StatusActive
Company Number08877263
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jun Pan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidencePr China
Correspondence AddressRoom 1202-03 New World Tower 1
16-18 Queen's Road Central
Hong Kong
China
Director NameMr Kam Tong Lam
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address9/F Ruttonjee House
11 Duddell Street Central
Hong Kong
Pr China
Director NameMr Sai Kuen Law
Date of BirthJuly 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address9/F Ruttonjee House
11 Duddell Street Central
Hong Kong
Pr China
Director NameMr Jian-Shun Jian
Date of BirthDecember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed13 January 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2019)
RoleExecutive Vice President
Country of ResidenceChina
Correspondence AddressFunian Plaza, Block A Shihua Road And Zijing Road
Futian
Shenzhen, Guangdong 518048
China
Director NameUltimate Best Investments Limited (Corporation)
StatusResigned
Appointed05 February 2014(same day as company formation)
Correspondence Address9/F Ruttonjee House
11 Duddell Street Central
Hong Kong
Pr China
Secretary NameZephyr Business Research And Consultant Ltd (Corporation)
StatusResigned
Appointed05 February 2014(same day as company formation)
Correspondence Address31 Birkbeck Avenue
London
W3 6HX

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Mass Success Global Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

6 November 2023Accounts for a dormant company made up to 28 February 2023 (9 pages)
25 September 2023Termination of appointment of Jun Pan as a director on 25 September 2023 (1 page)
25 September 2023Appointment of Timothy David Gildner as a director on 25 September 2023 (2 pages)
18 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 28 February 2022 (9 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
2 November 2021Accounts for a dormant company made up to 28 February 2021 (9 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 29 February 2020 (9 pages)
21 April 2020Director's details changed for Mr Jun Pan on 3 April 2020 (2 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
13 March 2020Notification of Baby Jie Zeng as a person with significant control on 6 April 2016 (2 pages)
17 December 2019Registered office address changed from 17 Cavendish Square London W1G 0PH to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 17 December 2019 (2 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (8 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Confirmation statement made on 12 April 2019 with no updates (2 pages)
23 August 2019Appointment of Mr Jian-Shun Jian as a director on 13 January 2018 (2 pages)
23 August 2019Termination of appointment of a director (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Annual return made up to 12 April 2016
Statement of capital on 2019-01-11
  • GBP 10,000
(20 pages)
11 January 2019Accounts for a dormant company made up to 28 February 2017 (9 pages)
11 January 2019Accounts for a dormant company made up to 28 February 2018 (9 pages)
11 January 2019Confirmation statement made on 12 April 2018 with updates (2 pages)
11 January 2019Administrative restoration application (3 pages)
11 January 2019Annual return made up to 12 April 2015
Statement of capital on 2019-01-11
  • GBP 10,000
(20 pages)
11 January 2019Termination of appointment of Kam Tong Lam as a director on 30 June 2018 (2 pages)
11 January 2019Accounts for a dormant company made up to 29 February 2016 (9 pages)
11 January 2019Confirmation statement made on 12 April 2017 with no updates (2 pages)
11 January 2019Accounts for a dormant company made up to 28 February 2015 (9 pages)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Termination of appointment of Zephyr Business Research and Consultant Ltd as a secretary on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Zephyr Business Research and Consultant Ltd as a secretary on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Zephyr Business Research and Consultant Ltd as a secretary on 1 December 2014 (1 page)
12 April 2014Termination of appointment of Ultimate Best Investments Limited as a director (1 page)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 10,000
(6 pages)
12 April 2014Termination of appointment of Ultimate Best Investments Limited as a director (1 page)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 10,000
(6 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (7 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (7 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (7 pages)
5 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)