58 West Street
Sheffield
S1 4EZ
Secretary Name | Miss Chunjing Tan |
---|---|
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Lewisham Way New Cross London SE14 6PB |
Registered Address | Apartment 15 West Point 58 West Street Sheffield S1 4EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1000 at £1 | Zeng Hui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53 |
Cash | £947 |
Current Liabilities | £1,000 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (3 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
5 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 June 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
28 June 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 January 2013 | Registered office address changed from 95a High Road Wood Green London N22 6BB United Kingdom on 26 January 2013 (1 page) |
26 January 2013 | Termination of appointment of Chunjing Tan as a secretary (1 page) |
26 January 2013 | Registered office address changed from 95a High Road Wood Green London N22 6BB United Kingdom on 26 January 2013 (1 page) |
26 January 2013 | Termination of appointment of Chunjing Tan as a secretary (1 page) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|