Company NameAnimae Ltd.
Company StatusDissolved
Company NumberSC437941
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)
Previous NameBlue Bamboo Ltd.

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development

Directors

Director NameMr Jiansen He
Date of BirthAugust 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed21 November 2018(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Commodore House
2 Admiralty Avenue
London
Greater London
E16 2PY
Director NameMs Shiye Dai
Date of BirthApril 1988 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address66 Commodore House 2 Admiralty Avenue
London
Greater London
E16 2PY
Director NameMr Jiansen He
Date of BirthAugust 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Arden Crescent
London
E14 9WA
Director NameMiss Chuan Cong
Date of BirthNovember 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed01 January 2013(1 month after company formation)
Appointment Duration3 years (resigned 01 January 2016)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address8 Beaumont Walk
London
NW3 4SW
Director NameMr Xin He
Date of BirthJuly 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed01 January 2013(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address28 Terrars Croft
Edinburgh
EH8 9RE
Scotland
Director NameMr Kaiyuan Li
Date of BirthOctober 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed01 January 2013(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Castle Street
Reading
RG1 7RD

Location

Registered Address34 Ashgrove Gardens
Loanhead
EH20 9GA
Scotland

Shareholders

695 at £1Shiye Dai
34.75%
Ordinary
600 at £1Kaiyuan Li
30.00%
Ordinary
600 at £1Xin He
30.00%
Ordinary
65 at £1Jiansen He
3.25%
Ordinary
40 at £1Chuan Cong
2.00%
Ordinary

Financials

Year2014
Net Worth£1,228
Cash£228

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2019Registered office address changed from 3/3 Cambridge Street Edinburgh EH1 2DY Scotland to 34 Ashgrove Gardens Loanhead EH20 9GA on 16 August 2019 (1 page)
16 April 2019Confirmation statement made on 30 November 2018 with updates (4 pages)
16 April 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
12 April 2019Amended total exemption small company accounts made up to 30 November 2013 (3 pages)
10 April 2019Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
10 April 2019Amended total exemption small company accounts made up to 30 November 2016 (3 pages)
10 April 2019Amended accounts made up to 30 November 2017 (5 pages)
10 April 2019Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2018Registered office address changed from 4/9 Bernard Terrace Edinburgh EH8 9NX to 3/3 Cambridge Street Edinburgh EH1 2DY on 30 November 2018 (1 page)
21 November 2018Appointment of Mr Jiansen He as a director on 21 November 2018 (2 pages)
21 November 2018Notification of Jiansen He as a person with significant control on 21 November 2018 (2 pages)
12 May 2018Voluntary strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
10 April 2018Application to strike the company off the register (3 pages)
28 March 2018Change of details for Ms Shiye Dai as a person with significant control on 1 February 2018 (2 pages)
28 March 2018Cessation of Shiye Dai as a person with significant control on 1 February 2018 (1 page)
28 March 2018Change of details for Ms Shiye Dai as a person with significant control on 1 February 2018 (2 pages)
28 March 2018Termination of appointment of Shiye Dai as a director on 1 February 2018 (1 page)
28 March 2018Termination of appointment of Jiansen He as a director on 1 February 2018 (1 page)
28 March 2018Director's details changed for Ms Shiye Dai on 1 February 2018 (2 pages)
28 March 2018Termination of appointment of Kaiyuan Li as a director on 1 February 2018 (1 page)
13 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
6 December 2016Termination of appointment of Xin He as a director on 30 November 2016 (1 page)
6 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
6 December 2016Termination of appointment of Xin He as a director on 30 November 2016 (1 page)
7 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2,000
(8 pages)
13 February 2016Termination of appointment of Chuan Cong as a director on 1 January 2016 (1 page)
13 February 2016Termination of appointment of Chuan Cong as a director on 1 January 2016 (1 page)
13 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2,000
(8 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000
(8 pages)
30 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,000
(8 pages)
10 September 2014Director's details changed for Ms Shiye Dai on 18 August 2014 (2 pages)
10 September 2014Director's details changed for Ms Shiye Dai on 18 August 2014 (2 pages)
9 September 2014Director's details changed for Ms Shiye Dai on 18 August 2014 (2 pages)
9 September 2014Director's details changed for Ms Shiye Dai on 18 August 2014 (2 pages)
9 September 2014Director's details changed for Mr Jiansen He on 18 August 2014 (2 pages)
9 September 2014Director's details changed for Mr Jiansen He on 18 August 2014 (2 pages)
20 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2,000
(7 pages)
22 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2,000
(7 pages)
21 December 2013Appointment of Miss Chuan Cong as a director (2 pages)
21 December 2013Appointment of Mr Xin He as a director (2 pages)
21 December 2013Director's details changed for Ms Shiye Dai on 12 December 2013 (2 pages)
21 December 2013Appointment of Miss Chuan Cong as a director (2 pages)
21 December 2013Director's details changed for Mr Jiansen He on 12 December 2013 (2 pages)
21 December 2013Appointment of Mr Xin He as a director (2 pages)
21 December 2013Appointment of Mr Kaiyuan Li as a director (2 pages)
21 December 2013Director's details changed for Ms Shiye Dai on 12 December 2013 (2 pages)
21 December 2013Director's details changed for Mr Jiansen He on 12 December 2013 (2 pages)
21 December 2013Appointment of Mr Kaiyuan Li as a director (2 pages)
29 June 2013Registered office address changed from Flat 1/3 75 Queen Street Glasgow G1 3BZ United Kingdom on 29 June 2013 (1 page)
29 June 2013Registered office address changed from Flat 1/3 75 Queen Street Glasgow G1 3BZ United Kingdom on 29 June 2013 (1 page)
10 January 2013Director's details changed for Mr Jiansen He on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Jiansen He on 9 January 2013 (2 pages)
10 January 2013Company name changed blue bamboo LTD.\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Director's details changed for Mr Jiansen He on 9 January 2013 (2 pages)
10 January 2013Company name changed blue bamboo LTD.\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Registered office address changed from 1 Sciennes Edinburgh EH9 1NH Scotland on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 1 Sciennes Edinburgh EH9 1NH Scotland on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 1 Sciennes Edinburgh EH9 1NH Scotland on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Flat 1/3 75 Queen Street Glasgow G1 3BZ United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Flat 1/3 75 Queen Street Glasgow G1 3BZ United Kingdom on 9 January 2013 (1 page)
9 January 2013Appointment of Ms Shiye Dai as a director (2 pages)
9 January 2013Registered office address changed from Flat 1/3 75 Queen Street Glasgow G1 3BZ United Kingdom on 9 January 2013 (1 page)
9 January 2013Appointment of Ms Shiye Dai as a director (2 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)