Background WavePink WaveYellow Wave

ANSTEEL HOLDINGS (UK) LIMITED (07506369)

ANSTEEL HOLDINGS (UK) LIMITED (07506369) is a dissolved UK company. incorporated on 26 January 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANSTEEL HOLDINGS (UK) LIMITED has been registered for 15 years. Current directors include BEI, Xu, LI, Dongwei, VERDEN, Julian.

Company Number
07506369
Status
dissolved
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
Longbow House, London, EC1Y 4TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEI, Xu, LI, Dongwei, VERDEN, Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSTEEL HOLDINGS (UK) LIMITED

ANSTEEL HOLDINGS (UK) LIMITED is an dissolved company incorporated on 26 January 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANSTEEL HOLDINGS (UK) LIMITED was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07506369

LTD Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 4 September 2020 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ANSTEEL HOLDINGS LIMITED
From: 26 January 2011To: 16 February 2011
Contact
Address

Longbow House 14-20 Chiswell Street London, EC1Y 4TW,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9st
From: 15 December 2011To: 24 March 2017
Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST
From: 10 May 2011To: 15 December 2011
Wey House Farnham Road Guildford Surrey GU1 4XS
From: 26 January 2011To: 10 May 2011
Timeline

6 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Capital Update
Jul 18
Director Left
Sept 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEI, Xu

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born August 1970
Director
Appointed 22 Dec 2011

LI, Dongwei

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born December 1966
Director
Appointed 22 Dec 2011

VERDEN, Julian

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born December 1958
Director
Appointed 26 Jan 2011

GOLDSMITH, Andrew

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Secretary
Appointed 26 Jan 2011
Resigned 12 Jul 2011

PHILLIPS, Amanda Louise

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Secretary
Appointed 12 Jul 2011
Resigned 31 Jul 2014

O'RIORDAN, Darren

Resigned
14-20 Chiswell Street, LondonEC1Y 4TW
Born February 1967
Director
Appointed 26 Jan 2011
Resigned 18 Sept 2020

Persons with significant control

2

14-20 Chiswell Street, LondonEC1Y 4TW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

State-Owned Asset Supervisor And Administration Commission Of The State Council (Sasac), The People's Republic Of China

Active
Xuanwumen, Beijing10053

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
11 May 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2021
DS01DS01
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Legacy
18 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 July 2018
SH19Statement of Capital
Legacy
18 July 2018
CAP-SSCAP-SS
Resolution
18 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Resolution
20 April 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
8 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2011
NEWINCIncorporation