Beijing
China
Director Name | Ms Rong Liu |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 August 2020(20 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Sino-I Campus, 3rd Floor, Building B No.1 Disheng Beijing Economic-Technological Development Area Beijing China |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Sau Fatt Leong |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 15 Laluan Ipoh Perdana 1 31400 Ipoh Malaysia |
Director Name | Mr Michael Torrance |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ |
Secretary Name | Mr David James Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 25 September 2008) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | The Byres Shilbrook Manor Bampton Road Bampton Oxfordshire OX18 2PD |
Director Name | Robert Ditchfield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 181 Plane Tree Drive London Ontario N6g 5h4 |
Director Name | Mr David James Ridley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 November 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Byres Shilbrook Manor Bampton Road Bampton Oxfordshire OX18 2PD |
Director Name | Yik Wai Lau |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(11 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Susan Mei Wan Low |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2012(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Hon Keong Chin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2013(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Shuoy Huah Ling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2013(13 years after company formation) |
Appointment Duration | 1 year (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | Mr Paul Harris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Kelso Place London W8 5QG |
Director Name | David Lawrence Stern |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2016(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Xin Yu |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2016(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Lei Zhao |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 September 2016(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2012(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 November 2020) |
Correspondence Address | Charles House 108 - 110 Finchley Road London NW3 5JJ |
Website | crabtree-evelyn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1114406 |
Telephone region | Freephone |
Registered Address | 15 Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£29,637 |
Current Liabilities | £29,638 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
1 December 2020 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 3 November 2020 (1 page) |
---|---|
1 September 2020 | Cessation of Mui Leng Loh as a person with significant control on 10 August 2020 (1 page) |
1 September 2020 | Appointment of Ms. Rong Liu as a director on 10 August 2020 (2 pages) |
1 September 2020 | Cessation of Susan Mei Wan Low as a person with significant control on 10 August 2020 (1 page) |
1 September 2020 | Cessation of Hon Keong Chin as a person with significant control on 10 August 2020 (1 page) |
31 August 2020 | Termination of appointment of David Lawrence Stern as a director on 10 August 2020 (1 page) |
31 August 2020 | Appointment of Ms. Dong Zhao as a director on 10 August 2020 (2 pages) |
31 August 2020 | Termination of appointment of Lei Zhao as a director on 10 August 2020 (1 page) |
31 August 2020 | Termination of appointment of Xin Yu as a director on 10 August 2020 (1 page) |
19 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
15 April 2019 | Registered office address changed from 15 Bonhill Street London EC2P 2EA United Kingdom to 15 Bonhill Street London United Kingdom EC2A 4DN on 15 April 2019 (1 page) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
2 July 2018 | Change of details for Hon Keong Chin as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Registered office address changed from 27 Kelso Place London W8 5QG to 15 Bonhill Street London EC2P 2EA on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
2 July 2018 | Change of details for Mr Pun Hoi Yu as a person with significant control on 2 July 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (11 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (11 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
18 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
14 October 2016 | Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages) |
14 October 2016 | Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Lei Zhao as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Lei Zhao as a director on 30 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Xin Yu as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Xin Yu as a director on 30 September 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
17 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 May 2015 | Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page) |
15 May 2015 | Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 August 2014 | Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page) |
23 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Appointment of Mr Paul Harris as a director (2 pages) |
3 September 2013 | Appointment of Mr Paul Harris as a director (2 pages) |
12 August 2013 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages) |
12 August 2013 | Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages) |
9 August 2013 | Appointment of Shuoy Huah Ling as a director (2 pages) |
9 August 2013 | Termination of appointment of Yik Lau as a director (1 page) |
9 August 2013 | Appointment of Shuoy Huah Ling as a director (2 pages) |
9 August 2013 | Appointment of Hon Keong Chin as a director (2 pages) |
9 August 2013 | Termination of appointment of Yik Lau as a director (1 page) |
9 August 2013 | Appointment of Hon Keong Chin as a director (2 pages) |
31 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Appointment of Mr David James Ridley as a director (2 pages) |
9 January 2013 | Appointment of Mr David James Ridley as a director (2 pages) |
20 November 2012 | Termination of appointment of David Ridley as a director (1 page) |
20 November 2012 | Termination of appointment of David Ridley as a director (1 page) |
20 November 2012 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
20 November 2012 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
8 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Auditor's resignation (2 pages) |
13 September 2012 | Auditor's resignation (2 pages) |
27 July 2012 | Appointment of Yik Wai Lau as a director (2 pages) |
27 July 2012 | Appointment of Yik Wai Lau as a director (2 pages) |
27 July 2012 | Appointment of Susan Mei Wan Low as a director (2 pages) |
27 July 2012 | Appointment of Susan Mei Wan Low as a director (2 pages) |
3 February 2012 | Full accounts made up to 30 September 2011 (10 pages) |
3 February 2012 | Full accounts made up to 30 September 2011 (10 pages) |
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Full accounts made up to 30 September 2010 (14 pages) |
6 December 2010 | Full accounts made up to 30 September 2010 (14 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
13 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
6 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
26 September 2008 | Appointment terminated secretary david ridley (1 page) |
26 September 2008 | Appointment terminated secretary david ridley (1 page) |
24 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated director robert ditchfield (1 page) |
24 June 2008 | Appointment terminated director robert ditchfield (1 page) |
1 April 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
1 April 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
9 March 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
9 March 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
22 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
23 January 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
23 January 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
10 February 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
10 February 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
12 February 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
12 February 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page) |
30 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
28 March 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
28 March 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
14 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
10 April 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
10 April 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
15 May 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
15 May 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 16 saint john street london EC1M 4NT (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 16 saint john street london EC1M 4NT (1 page) |
20 September 2000 | New director appointed (3 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
1 September 2000 | Company name changed crabtree & evelyn procurement li mited\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Company name changed crabtree & evelyn procurement li mited\certificate issued on 04/09/00 (2 pages) |
25 August 2000 | Company name changed fordpont LIMITED\certificate issued on 29/08/00 (2 pages) |
25 August 2000 | Company name changed fordpont LIMITED\certificate issued on 29/08/00 (2 pages) |
21 July 2000 | Incorporation (15 pages) |
21 July 2000 | Incorporation (15 pages) |