SINOBIZ TECHNOLOGY LIMITED

SINOBIZ TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSINOBIZ TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05698254
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SINOBIZ TECHNOLOGY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SINOBIZ TECHNOLOGY LIMITED located?

    Registered Office Address
    Unit 8 Dock Offices
    Surrey Quays Road
    SE16 2XU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SINOBIZ TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAGE CHINA LIMITEDFeb 23, 2006Feb 23, 2006
    SANDCO 951 LIMITEDFeb 04, 2006Feb 04, 2006

    What are the latest accounts for SINOBIZ TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SINOBIZ TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Micro company accounts made up to Dec 31, 2017

    8 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from C/O Campbell Parker Atlantic House Imperial Way Reading RG2 0TD England to Unit 8 Dock Offices Surrey Quays Road London SE16 2XU on Oct 08, 2018

    2 pagesAD01

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 04, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Feb 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 2 City Limits City Limits, Danehill Lower Earley Reading RG6 4UP to C/O Campbell Parker Atlantic House Imperial Way Reading RG2 0TD on Feb 17, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Feb 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 04, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom* on Aug 02, 2013

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Certificate of change of name

    Company name changed sage china LIMITED\certificate issued on 04/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2012

    Change company name resolution on Apr 04, 2012

    RES15
    change-of-nameApr 04, 2012

    Change of name by resolution

    NM01

    Annual return made up to Feb 04, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Zhou Qiang as a director

    2 pagesAP01

    Who are the officers of SINOBIZ TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QIANG, Zhou
    Zhongxi Tower
    No 121-123 Jiansu Road
    200050 Shanghai
    Suite 9c
    China
    Director
    Zhongxi Tower
    No 121-123 Jiansu Road
    200050 Shanghai
    Suite 9c
    China
    ChinaChineseBusinessman168101110001
    ROBINSON, Michael John
    Bowes Hall
    Bowes
    DL12 9HU Barnard Castle
    County Durham
    Secretary
    Bowes Hall
    Bowes
    DL12 9HU Barnard Castle
    County Durham
    British130737030001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020010001
    BERRUYER, Guy Serge
    North Park
    NE13 9AA Newcastle Upon Tyne
    Sage
    Uk
    Director
    North Park
    NE13 9AA Newcastle Upon Tyne
    Sage
    Uk
    FranceFrenchCompany Director299949160001
    HARRISON, Paul Scott
    250 Euston Road
    NW1 2AF London
    Hays Plc
    Director
    250 Euston Road
    NW1 2AF London
    Hays Plc
    EnglandBritishChartered Accountant69726110003
    ROBINSON, Michael John
    Signet House
    49/51 Farringdon Road
    EC1M 3JP London
    Lower Ground
    United Kingdom
    Director
    Signet House
    49/51 Farringdon Road
    EC1M 3JP London
    Lower Ground
    United Kingdom
    United KingdomBritishCompany Secretary130737030001
    WALKER, Paul Ashton
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    EnglandBritishCompany Director19807800003
    WARD HADAWAY INCORPORATIONS LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Director
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020000001

    Who are the persons with significant control of SINOBIZ TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kailakx Limited
    Wickhams Cay 1
    Road Town
    Tortola
    Omc Chambers
    Virgin Islands, British
    Apr 06, 2016
    Wickhams Cay 1
    Road Town
    Tortola
    Omc Chambers
    Virgin Islands, British
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0