London
SE17 3AG
Director Name | Jia Jin He |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Secretary Name | Ms Dan Dan Chen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Secretary Name | Li Yang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 30 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 2010) |
Role | Accountant |
Correspondence Address | 38 Hartington Road London E16 3NP |
Director Name | Mr Anthony Kar King Ho |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 September 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1-2 Penton Place London SE17 3JT |
Director Name | Mr James Aidan Jing He |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 February 2024) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Unit 1-2 Penton Place London SE17 3JT |
Registered Address | Penton Centre Unit 1, No.8 Canterbury Place London SE17 3AG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
1 at £1 | Anthony Ho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£260,153 |
Cash | £5,073 |
Current Liabilities | £271,896 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
1 July 2010 | Delivered on: 13 July 2010 Persons entitled: W Wing Yip and Brothers Property and Investments LTD Classification: Rent deposit deed Secured details: £3,537.50 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit of £3,537.00 + vat in respect of a lease see image for full details. Outstanding |
---|
12 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 January 2024 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
7 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
13 July 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
31 March 2020 | Appointment of Ms Xindi Cao as a director on 20 March 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
19 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
3 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 September 2017 | Termination of appointment of Anthony Ho as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Anthony Ho as a director on 12 September 2017 (1 page) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
21 November 2016 | Appointment of Mr James Aidan Jing He as a director on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr James Aidan Jing He as a director on 10 November 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 October 2013 | Director's details changed for Anthony Ho on 8 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Anthony Ho on 8 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 April 2013 | Company name changed eu chinese journal LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Company name changed eu chinese journal LIMITED\certificate issued on 12/04/13
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Termination of appointment of Li Yang as a secretary (1 page) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Termination of appointment of Li Yang as a secretary (1 page) |
15 September 2010 | Termination of appointment of Li Yang as a secretary (1 page) |
15 September 2010 | Termination of appointment of Li Yang as a secretary (1 page) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Return made up to 24/12/08; full list of members (3 pages) |
9 June 2009 | Return made up to 24/12/08; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Appointment terminated director jia he (1 page) |
7 July 2008 | Director appointed anthony ho (1 page) |
7 July 2008 | Appointment terminated director jia he (1 page) |
7 July 2008 | Director appointed anthony ho (1 page) |
6 February 2008 | Return made up to 24/12/07; no change of members (6 pages) |
6 February 2008 | Return made up to 24/12/07; no change of members (6 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 April 2006 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
6 April 2006 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
11 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
19 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
5 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
5 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 2ND floor, 21 wardour street london ew W1D 6PN (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 2ND floor, 21 wardour street london ew W1D 6PN (1 page) |
3 March 2003 | Secretary's particulars changed (1 page) |
3 March 2003 | Secretary's particulars changed (1 page) |
20 February 2003 | Secretary's particulars changed (1 page) |
20 February 2003 | Secretary's particulars changed (1 page) |
24 December 2002 | Incorporation (12 pages) |
24 December 2002 | Incorporation (12 pages) |