London
NW3 6DJ
Director Name | Dr Renming Wang |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 The Broadway Joel Street Northwood Middlesex HA6 1NZ |
Director Name | Dr Ren Ming Wang |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 238 Finchley Road London NW3 6DJ |
Secretary Name | Dr Zhi Li Wang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 151a Odriscoll House Du Cane Road London W12 0UB |
Director Name | Prof Zhi Li Wang |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 May 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 238 Finchley Road London NW3 6DJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 February 2006) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 41 The Broadway Joel Street Northwood Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Dr Renming Wang as a director on 11 May 2018 (2 pages) |
11 May 2018 | Cessation of Zhi Li Wang as a person with significant control on 11 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Zhi Li Wang as a director on 11 May 2018 (1 page) |
11 May 2018 | Notification of Renming Wang as a person with significant control on 11 May 2018 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from Alanross Llp 41 Joel Street Northwood Middlesex HA6 1NZ to 41 the Broadway Joel Street Northwood Middlesex HA6 1NZ on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from Alanross Llp 41 Joel Street Northwood Middlesex HA6 1NZ to 41 the Broadway Joel Street Northwood Middlesex HA6 1NZ on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
24 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
3 July 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 July 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from alan ross & partners 41 joel street northwood middlesex HA6 1NZ (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from alan ross & partners 41 joel street northwood middlesex HA6 1NZ (1 page) |
9 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
5 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
26 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 1ST floor 306-308 london road croydon surrey CR0 2TJ (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 1ST floor 306-308 london road croydon surrey CR0 2TJ (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 04/06/05; full list of members (2 pages) |
27 October 2005 | Return made up to 04/06/05; full list of members (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
30 September 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
27 May 2004 | Return made up to 04/06/04; full list of members (7 pages) |
27 May 2004 | Return made up to 04/06/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
3 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
16 October 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
15 June 2000 | Return made up to 04/06/00; full list of members
|
15 June 2000 | Return made up to 04/06/00; full list of members
|
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
31 March 2000 | £ nc 200000/100000000 27/03/00 (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | £ nc 200000/100000000 27/03/00 (1 page) |
31 March 2000 | Resolutions
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
7 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
7 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
14 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
10 September 1997 | Return made up to 04/06/97; full list of members
|
10 September 1997 | Return made up to 04/06/97; full list of members
|
9 September 1997 | Registered office changed on 09/09/97 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Secretary resigned (2 pages) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | New director appointed (1 page) |
8 September 1996 | Secretary resigned (2 pages) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (1 page) |
8 September 1996 | New secretary appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 31 church street international house hendon london NW4 4EB (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 31 church street international house hendon london NW4 4EB (1 page) |
12 June 1996 | Director resigned (1 page) |
4 June 1996 | Incorporation (17 pages) |
4 June 1996 | Incorporation (17 pages) |