SINOBIZ TECHNOLOGY LIMITED
Overview
Company Name | SINOBIZ TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05698254 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SINOBIZ TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
SAGE CHINA LIMITED | Feb 23, 2006 | Feb 23, 2006 |
SANDCO 951 LIMITED | Feb 04, 2006 | Feb 04, 2006 |
What are the latest accounts for SINOBIZ TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SINOBIZ TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Feb 04, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Feb 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom* on Aug 02, 2013 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed sage china LIMITED\certificate issued on 04/04/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Zhou Qiang as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of SINOBIZ TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
QIANG, Zhou | Director | Zhongxi Tower No 121-123 Jiansu Road 200050 Shanghai Suite 9c China | China | Chinese | Businessman | 168101110001 | ||||
ROBINSON, Michael John | Secretary | Bowes Hall Bowes DL12 9HU Barnard Castle County Durham | British | 130737030001 | ||||||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||
BERRUYER, Guy Serge | Director | North Park NE13 9AA Newcastle Upon Tyne Sage Uk | France | French | Company Director | 299949160001 | ||||
HARRISON, Paul Scott | Director | 250 Euston Road NW1 2AF London Hays Plc | England | British | Chartered Accountant | 69726110003 | ||||
ROBINSON, Michael John | Director | Signet House 49/51 Farringdon Road EC1M 3JP London Lower Ground United Kingdom | United Kingdom | British | Company Secretary | 130737030001 | ||||
WALKER, Paul Ashton | Director | North Park Newcastle Upon Tyne NE13 9AA | England | British | Company Director | 19807800003 | ||||
WARD HADAWAY INCORPORATIONS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Kailakx Limited | Apr 06, 2016 | Wickhams Cay 1 Road Town Tortola Omc Chambers Virgin Islands, British | No | ||||
| |||||||
Natures of Control
|
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