Chinensis Ltd was formally closed on 2018-07-31.
Chinensis was a private limited company that could have been found at 31 Malpas Road, Newport, NP20 5PB. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 2017-01-09) was run by 1 director.
Director Mauro A. who was appointed on 27 January 2017.
The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was filed on 2018-01-05 and last time the annual accounts were filed was on 05 April 2018.
Chinensis Ltd Address / Contact
Office Address
31 Malpas Road
Town
Newport
Post code
NP20 5PB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10552928
Date of Incorporation
Mon, 9th Jan 2017
Date of Dissolution
Tue, 31st Jul 2018
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
one year old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Sat, 19th Jan 2019
Last confirmation statement dated
Fri, 5th Jan 2018
Company staff
Mauro A.
Position: Director
Appointed: 27 January 2017
Gunta S.
Position: Director
Appointed: 09 January 2017
Resigned: 27 January 2017
People with significant control
Gunta S.
Notified on
9 January 2017
Nature of control:
75,01-100% shares
Mauro A.
Notified on
27 January 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
Balance Sheet
Current Assets
14 782
Net Assets Liabilities
11
Other
Creditors
14 771
Net Current Assets Liabilities
11
Total Assets Less Current Liabilities
11
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2018
filed on: 5th, June 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period extended from January 31, 2018 to April 5, 2018
filed on: 18th, May 2018
accounts
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 8th, May 2018
dissolution
Free Download
(1 page)
PSC01
Notification of a person with significant control January 27, 2017
filed on: 8th, January 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates January 5, 2018
filed on: 5th, January 2018
confirmation statement
Free Download
(4 pages)
TM01
Director appointment termination date: January 27, 2017
filed on: 17th, February 2017
officers
Free Download
(1 page)
AP01
On January 27, 2017 new director was appointed.
filed on: 15th, February 2017
officers
Free Download
(2 pages)
AD01
Registered office address changed from 45 Henderson Avenue Normanton WF6 1DQ United Kingdom to 31 Malpas Road Newport NP20 5PB on January 25, 2017
filed on: 25th, January 2017
address
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 9th, January 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.