Company NameFulan Cultures (UK) Limited
Company StatusDissolved
Company Number11590209
CategoryPrivate Limited Company
Incorporation Date26 September 2018(5 years, 6 months ago)
Dissolution Date4 April 2023 (11 months, 4 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameXia Hu
Date of BirthJuly 1987 (Born 36 years ago)
NationalityChinese
StatusClosed
Appointed04 January 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 04 April 2023)
RoleLawyer
Country of ResidenceChina
Correspondence AddressUnits 18 & 19 Part First Floor The Royal Exchange
London
EC3V 3LN
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed26 October 2021(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 April 2023)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Zhuo Chen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFosun 2 Thomas More Square
London
E1W 1YN
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 September 2018(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressUnits 18 & 19 Part First Floor The Royal Exchange
London
EC3V 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
13 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2023Memorandum and Articles of Association (43 pages)
10 January 2023Application to strike the company off the register (3 pages)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
2 August 2022Change of details for Mr Guangchang Guo as a person with significant control on 1 August 2022 (2 pages)
2 August 2022Director's details changed for Xia Hu on 1 August 2022 (2 pages)
2 August 2022Registered office address changed from Units 18 & 19 Part First Floor the Royal Exchange London United Kingdom EC3 3LN United Kingdom to Units 18 & 19 Part First Floor the Royal Exchange London EC3V 3LN on 2 August 2022 (1 page)
30 November 2021Full accounts made up to 31 December 2020 (19 pages)
1 November 2021Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
30 October 2021Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
27 October 2021Appointment of Reed Smith Corporate Services Limited as a secretary on 26 October 2021 (2 pages)
27 October 2021Registered office address changed from Fosun 2 Thomas More Square London E1W 1YN United Kingdom to Units 18 & 19 Part First Floor the Royal Exchange London United Kingdom EC3 3LN on 27 October 2021 (1 page)
22 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
18 October 2021Appointment of Xia Hu as a director on 4 January 2021 (2 pages)
18 October 2021Termination of appointment of Zhuo Chen as a director on 4 January 2021 (1 page)
17 September 2021Change of details for Mr Guangchang Guo as a person with significant control on 17 September 2021 (2 pages)
2 March 2021Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 6 February 2021 (1 page)
3 November 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
25 September 2020Full accounts made up to 31 December 2019 (17 pages)
9 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
7 August 2019Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
28 March 2019Change of details for Mr Guangchang Guo as a person with significant control on 21 March 2019 (2 pages)
9 October 2018Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
5 October 2018Director's details changed for Mr Zhuo Chen on 26 September 2018 (2 pages)
4 October 2018Registered office address changed from Fosun 2, Thomas More Square London E1W 1YN United Kingdom to Fosun 2 Thomas More Square London E1W 1YN on 4 October 2018 (1 page)
26 September 2018Incorporation
Statement of capital on 2018-09-26
  • GBP 1
(54 pages)