Fitzrovia
London
W1T 1PT
Director Name | Te Xie |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | China |
Correspondence Address | Burrell House, 44 Broadway London E15 1XH |
Director Name | Mrs Panpan Xie |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 March 2016(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Burrell House, 44 Broadway London E15 1XH |
Secretary Name | Zhuoxin Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | Chase Business Centre 39/41 Chase Side Southgate L N14 5bp |
Registered Address | 30 Newman Street Fitzrovia London W1T 1PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Te Xie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
29 November 2019 | Registered office address changed from C/O Xiang & Co Burrell House, 44 Broadway London E15 1XH England to 30 Newman Street London W1T 1PY on 29 November 2019 (1 page) |
29 November 2019 | Registered office address changed from 30 Newman Street London W1T 1PY England to 30 Newman Street Fitzrovia London W1T 1PT on 29 November 2019 (1 page) |
15 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 July 2018 | Termination of appointment of Panpan Xie as a director on 28 June 2018 (1 page) |
3 July 2018 | Notification of Hui He as a person with significant control on 28 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Hui He as a director on 28 June 2018 (2 pages) |
2 July 2018 | Cessation of Panpan Xie as a person with significant control on 28 June 2018 (1 page) |
12 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Panpan Xie as a director on 31 March 2016 (2 pages) |
12 May 2016 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 March 2014 (1 page) |
12 May 2016 | Termination of appointment of Te Xie as a director on 31 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Te Xie as a director on 31 March 2016 (1 page) |
12 May 2016 | Appointment of Mrs Panpan Xie as a director on 31 March 2016 (2 pages) |
12 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 March 2014 (1 page) |
12 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 April 2016 | Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to C/O Xiang & Co Burrell House, 44 Broadway London E15 1XH on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to C/O Xiang & Co Burrell House, 44 Broadway London E15 1XH on 14 April 2016 (1 page) |
4 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|