6th Floor
London
EC2R 5AR
Director Name | Mr Phillip Roberts |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 January 2020(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Dr Junbing Yang |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 January 2020(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Secretary Name | Mr Phillip Roberts |
---|---|
Status | Resigned |
Appointed | 23 January 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2021(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2022) |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2022 | Termination of appointment of Vp Secretarial Limited as a secretary on 20 December 2022 (1 page) |
17 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
15 June 2022 | Secretary's details changed (1 page) |
14 June 2022 | Director's details changed for Mr. Phillip Roberts on 14 June 2022 (2 pages) |
14 June 2022 | Change of details for Mr. Phillip Roberts as a person with significant control on 14 June 2022 (2 pages) |
6 November 2021 | Statement of capital following an allotment of shares on 22 October 2021
|
6 November 2021 | Confirmation statement made on 6 November 2021 with updates (5 pages) |
5 November 2021 | Sub-division of shares on 22 October 2021 (4 pages) |
28 October 2021 | Second filing of Confirmation Statement dated 2 March 2020 (3 pages) |
28 October 2021 | Second filing of Confirmation Statement dated 1 April 2021 (3 pages) |
22 October 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 4 Coleman Street 6th Floor London EC2R 5AR on 22 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Phillip Roberts as a secretary on 22 October 2021 (1 page) |
22 October 2021 | Director's details changed for Dr. Junbing Yang on 22 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mr. Phillip Roberts on 22 October 2021 (2 pages) |
22 October 2021 | Change of details for Dr. Junbing Yang as a person with significant control on 22 October 2021 (2 pages) |
22 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
22 October 2021 | Appointment of Vp Secretarial Limited as a secretary on 22 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mr. Eduardo Munoz on 22 October 2021 (2 pages) |
22 October 2021 | Change of details for Mr. Phillip Roberts as a person with significant control on 22 October 2021 (2 pages) |
1 April 2021 | 01/04/21 Statement of Capital gbp 3
|
31 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
31 March 2020 | Confirmation statement made on 2 March 2020 with updates
|
23 January 2020 | Incorporation Statement of capital on 2020-01-23
|