Fuqiang Road, Futian District
Shenzhen
China
Director Name | Ms Xuejiao Hu |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/1, 43 Carnarvon Street Glasgow G3 6HP Scotland |
Director Name | Mr Yanfa Shen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 1106, Block 27 District D, Yitian Huayuan, Fu Futian District Shenzhen China |
Director Name | Mr Xiao Li |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 January 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wyatt Crescent Lower Earley Reading RG6 3WH |
Director Name | Mr Xiao Li |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 January 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wyatt Crescent Lower Earley Reading RG6 3WH |
Director Name | Mr Yanfa Shen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 January 2018(10 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 1106, Block 27 District D, Yitian Huayuan Fuqiang Road, Futian District Shenzhen China |
Director Name | Ms Xuejiao Hu |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 April 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 days (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/1, 43 Carnarvon Street Glasgow G3 6HP Scotland |
Registered Address | 1st Floor Front 36 Gerrard Street London W1D 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 January 2019 | Registered office address changed from 3027 30th Floor 40 Bank Street, Canary Wharf London E14 5NR England to 1st Floor Front 36 Gerrard Street London W1D 5QA on 21 January 2019 (1 page) |
5 December 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
20 July 2018 | Termination of appointment of Xuejiao Hu as a director on 19 April 2018 (1 page) |
19 July 2018 | Termination of appointment of Yanfa Shen as a director on 31 January 2018 (1 page) |
19 July 2018 | Cessation of Yanfa Shen as a person with significant control on 31 January 2018 (1 page) |
19 July 2018 | Appointment of Mr Yanfa Shen as a director on 31 January 2018 (2 pages) |
19 July 2018 | Notification of Yanfa Shen as a person with significant control on 31 January 2018 (2 pages) |
8 July 2018 | Registered office address changed from 4th Floor Aldgate Tower 2 Leman Street London E1 8FA England to 3027 30th Floor 40 Bank Street, Canary Wharf London E14 5NR on 8 July 2018 (1 page) |
26 June 2018 | Appointment of Ms Xuejiao Hu as a director on 16 April 2018 (2 pages) |
13 June 2018 | Termination of appointment of Xuejiao Hu as a director on 15 March 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
17 May 2018 | Notification of Yanfa Shen as a person with significant control on 31 January 2018 (2 pages) |
17 May 2018 | Appointment of Mr Yanfa Shen as a director on 31 January 2018 (2 pages) |
17 May 2018 | Cessation of Xuejiao Hu as a person with significant control on 31 January 2018 (1 page) |
23 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Xiao Xiao Li as a director on 8 February 2018 (1 page) |
24 January 2018 | Appointment of Mr Xiao Li as a director on 24 January 2018 (2 pages) |
6 November 2017 | Termination of appointment of Xiao Li as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Yanfa Shen as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Xiao Li as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Yanfa Shen as a director on 1 November 2017 (1 page) |
5 April 2017 | Registered office address changed from C/O Xceptional Consultancy Ltd, 26 Finsbury Square Lower Ground Floor London EC2A 1DS United Kingdom to 4th Floor Aldgate Tower 2 Leman Street London E1 8FA on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from C/O Xceptional Consultancy Ltd, 26 Finsbury Square Lower Ground Floor London EC2A 1DS United Kingdom to 4th Floor Aldgate Tower 2 Leman Street London E1 8FA on 5 April 2017 (1 page) |
10 March 2017 | Incorporation Statement of capital on 2017-03-10
|
10 March 2017 | Incorporation Statement of capital on 2017-03-10
|