Beijing
China
Secretary Name | E.J.R Associates (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2009(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | Longcroft House 2/8 Victoria Avenue London EC2M 4NS |
Director Name | Zizong Wang |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Vice President |
Correspondence Address | 5-1-101 Zhixin Village Haidian District Beijing Foreign |
Director Name | Jin Li |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 January 2008(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 8-4-401 Beisihuan Zhonglu Haidian District Beijing 100083 China |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 113 Gloucester Place Fly London W1U 6JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Sinopec Engineering Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,619 |
Cash | £41,393 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
13 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 July 2019 | Registered office address changed from Room 501 80 Coleman Street London EC2R 5BJ England to 113 Gloucester Place Fly London W1U 6JR on 18 July 2019 (1 page) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Registered office address changed from Room 604, 6th Floor 68 King William Street London EC4N 7DZ England to Room 501 80 Coleman Street London EC2R 5BJ on 11 July 2018 (1 page) |
17 January 2018 | Registered office address changed from 1 st. Mark Street London E1 8DJ to Room 604, 6th Floor 68 King William Street London EC4N 7DZ on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 1 st. Mark Street London E1 8DJ to Room 604, 6th Floor 68 King William Street London EC4N 7DZ on 17 January 2018 (1 page) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Appointment of Mr Jian Zhuang as a director (2 pages) |
23 June 2014 | Termination of appointment of Jin Li as a director (1 page) |
23 June 2014 | Termination of appointment of Jin Li as a director (1 page) |
23 June 2014 | Appointment of Mr Jian Zhuang as a director (2 pages) |
12 June 2014 | Registered office address changed from C/O C/O Ejr Associates (Uk) Ltd Office 501 Frazer House 32-38 Leman Street London E1 8EW on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from C/O C/O Ejr Associates (Uk) Ltd Office 501 Frazer House 32-38 Leman Street London E1 8EW on 12 June 2014 (1 page) |
2 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
25 January 2012 | Registered office address changed from Longcroft House 2/8 2/8 Victoria Avenue London EC2M 4NS on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Longcroft House 2/8 2/8 Victoria Avenue London EC2M 4NS on 25 January 2012 (1 page) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
18 November 2010 | Director's details changed for Jin Li on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Jin Li on 18 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 April 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 April 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (13 pages) |
12 April 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 12 April 2010 (2 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 April 2010 | Appointment of E.J.R Associates (Uk) Ltd as a secretary (3 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 April 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 April 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (13 pages) |
12 April 2010 | Appointment of E.J.R Associates (Uk) Ltd as a secretary (3 pages) |
7 April 2010 | Administrative restoration application (3 pages) |
7 April 2010 | Administrative restoration application (3 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
15 November 2007 | Return made up to 30/10/06; full list of members (2 pages) |
15 November 2007 | Return made up to 30/10/06; full list of members (2 pages) |
13 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
7 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (5 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (5 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 December 2003 | Return made up to 30/10/03; full list of members (5 pages) |
1 December 2003 | Return made up to 30/10/03; full list of members (5 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
4 February 2003 | Return made up to 30/10/02; full list of members (5 pages) |
4 February 2003 | Return made up to 30/10/02; full list of members (5 pages) |
11 June 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
11 June 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Location - directors interests register: non legible (1 page) |
7 January 2002 | Location - directors interests register: non legible (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Location of register of members (non legible) (1 page) |
7 January 2002 | Location of register of members (non legible) (1 page) |
7 January 2002 | Resolutions
|
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
30 October 2001 | Incorporation (20 pages) |
30 October 2001 | Incorporation (20 pages) |