ANTECK MATERIALS CO., LTD.

Register to unlock more data on OkredoRegister

ANTECK MATERIALS CO., LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07382364

Incorporation date

21/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Unit 1804 South Bank Tower, 55 Upper Ground, London SE1 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2010)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon03/07/2024
Application to strike the company off the register
dot icon18/10/2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 2023-10-18
dot icon18/10/2023
Appointment of Longshine Overseas Limited as a secretary on 2023-10-18
dot icon18/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon18/07/2023
Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-07-18
dot icon18/07/2023
Change of details for Ms Wei Li Tang as a person with significant control on 2023-07-18
dot icon14/07/2023
Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-07-13
dot icon01/06/2023
Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 2023-06-01
dot icon01/06/2023
Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01
dot icon05/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon04/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon02/09/2021
Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 2021-09-02
dot icon02/09/2021
Appointment of Credential Group (Uk) Limited as a secretary on 2021-09-02
dot icon02/09/2021
Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 2021-09-02
dot icon05/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon09/10/2017
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2017-10-09
dot icon15/03/2017
Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2017-03-15
dot icon13/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon02/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon02/10/2015
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 2015-10-02
dot icon02/10/2015
Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 2015-03-12
dot icon30/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon30/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon21/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
17/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONGSHINE OVERSEAS LIMITED
Corporate Secretary
18/10/2023 - Present
1960
BAILILAI SECRETARIAL (U.K.) LIMITED
Corporate Secretary
21/09/2010 - 02/09/2021
301
CREDENTIAL GROUP (UK) LIMITED
Corporate Secretary
02/09/2021 - 13/07/2023
226
Tang, Wei Li
Director
21/09/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTECK MATERIALS CO., LTD.

ANTECK MATERIALS CO., LTD. is an(a) Dissolved company incorporated on 21/09/2010 with the registered office located at Unit 1804 South Bank Tower, 55 Upper Ground, London SE1 9EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTECK MATERIALS CO., LTD.?

toggle

ANTECK MATERIALS CO., LTD. is currently Dissolved. It was registered on 21/09/2010 and dissolved on 01/10/2024.

Where is ANTECK MATERIALS CO., LTD. located?

toggle

ANTECK MATERIALS CO., LTD. is registered at Unit 1804 South Bank Tower, 55 Upper Ground, London SE1 9EY.

What does ANTECK MATERIALS CO., LTD. do?

toggle

ANTECK MATERIALS CO., LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANTECK MATERIALS CO., LTD.?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.