Company NameOriental Renaissance Limited
Company StatusDissolved
Company Number04827699
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Liping Bian
Date of BirthJune 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed14 January 2020(16 years, 6 months after company formation)
Appointment Duration3 years (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldwyns, 109 Baker Street
London
W1U 6RP
Director NameShun Qun Zhou
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleHerbal Medicine Doctor
Correspondence Address6b Oseney Crescent
London
NW5 2AU
Secretary NameMrs Ying Hui Mao
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Maylands Drive
Sidcup
Kent
DA14 4RL
Director NameMrs Ying Hui Mao
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address146 Maylands Drive
Sidcup
Kent
DA14 4RL
Director NameWei Hua Yin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed25 June 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleBusiness Management
Correspondence Address86 86 Partidge Piece
Cranfield
Bedford
MK43 0BP
Secretary NameWei Hua Yin
NationalityChinese
StatusResigned
Appointed25 June 2007(3 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 July 2007)
RoleBusiness Management
Correspondence Address86 86 Partidge Piece
Cranfield
Bedford
MK43 0BP
Director NameMrs Yan Wang
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2013)
RoleHerbal Doctor
Country of ResidenceUnited Kingdom
Correspondence Address324 Nightingale Vale
London
SE18 4EH
Director NameMr Xiaoou Huang
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address324 Nightingale Vale
London
SE18 4EH
Secretary NameMrs Yan Wang
NationalityChinese
StatusResigned
Appointed01 September 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2013)
RoleHerbal Doctor
Country of ResidenceUnited Kingdom
Correspondence Address324 Nightingale Vale
London
SE18 4EH
Director NameMrs Ying Hui Mao
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address146 Maylands Drive
Sidcup
Kent
DA14 4RL
Director NameMs Min Cui
Date of BirthApril 1962 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed21 March 2013(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Chiltern Street
London
W1U 7QU
Director NameMrs Yuan Zheng Yan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chiltern Street
London
W1U 7QU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressGoldwyns, 109 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

3 at £1Min Cui
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,242
Current Liabilities£22,154

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 August 2020Termination of appointment of Yuan Zheng Yan as a director on 17 August 2020 (1 page)
17 August 2020Cessation of Yuan Zheng Yan as a person with significant control on 17 August 2020 (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
14 January 2020Notification of Liping Bian as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Appointment of Ms Liping Bian as a director on 14 January 2020 (2 pages)
9 September 2019Micro company accounts made up to 30 June 2019 (6 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
14 April 2018Notification of Yuan Zheng Yan as a person with significant control on 9 April 2018 (2 pages)
14 April 2018Cessation of Min Cui as a person with significant control on 9 April 2018 (1 page)
14 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
14 April 2018Appointment of Mrs Yuan Zheng Yan as a director on 9 April 2018 (2 pages)
14 April 2018Termination of appointment of Min Cui as a director on 9 April 2018 (1 page)
10 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
26 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
2 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
2 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
11 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(3 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(3 pages)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(3 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(3 pages)
28 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(3 pages)
11 April 2013Termination of appointment of Yan Wang as a director (1 page)
11 April 2013Termination of appointment of Yan Wang as a director (1 page)
25 March 2013Termination of appointment of Yan Wang as a secretary (1 page)
25 March 2013Termination of appointment of Yan Wang as a secretary (1 page)
23 March 2013Termination of appointment of Yan Wang as a secretary (1 page)
23 March 2013Appointment of Ms Min Cui as a director (2 pages)
23 March 2013Termination of appointment of Xiao Huang as a director (1 page)
23 March 2013Termination of appointment of Yan Wang as a secretary (1 page)
23 March 2013Termination of appointment of Xiao Huang as a director (1 page)
23 March 2013Appointment of Ms Min Cui as a director (2 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mr Xiao Ou Huang on 15 March 2010 (2 pages)
12 July 2011Director's details changed for Mrs Yan Wang on 15 March 2010 (2 pages)
12 July 2011Secretary's details changed for Mrs Yan Wang on 15 March 2010 (2 pages)
12 July 2011Director's details changed for Mr Xiao Ou Huang on 15 March 2010 (2 pages)
12 July 2011Secretary's details changed for Mrs Yan Wang on 15 March 2010 (2 pages)
12 July 2011Director's details changed for Mrs Yan Wang on 15 March 2010 (2 pages)
27 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
27 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
17 September 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
17 September 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
16 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Xiao Ou Huang on 10 July 2010 (2 pages)
16 September 2010Director's details changed for Mrs Yan Wang on 10 July 2010 (2 pages)
16 September 2010Director's details changed for Mrs Yan Wang on 10 July 2010 (2 pages)
16 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Xiao Ou Huang on 10 July 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Appointment terminated director ying mao (1 page)
14 July 2009Appointment terminated director ying mao (1 page)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 January 2009Director appointed mrs yinghui mao (1 page)
7 January 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
7 January 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
7 January 2009Director appointed mrs yinghui mao (1 page)
10 December 2008Secretary appointed mrs yan wang (1 page)
10 December 2008Director appointed mrs yan wang (1 page)
10 December 2008Director appointed mrs yan wang (1 page)
10 December 2008Appointment terminated director wei yin (1 page)
10 December 2008Appointment terminated director wei yin (1 page)
10 December 2008Appointment terminated director ying mao (1 page)
10 December 2008Appointment terminated secretary ying mao (1 page)
10 December 2008Director appointed mr xiao ou huang (1 page)
10 December 2008Appointment terminated secretary ying mao (1 page)
10 December 2008Secretary appointed mrs yan wang (1 page)
10 December 2008Appointment terminated director ying mao (1 page)
10 December 2008Director appointed mr xiao ou huang (1 page)
4 December 2008Registered office changed on 04/12/2008 from 146 maylands drive sidcup kent DA14 4RL (1 page)
4 December 2008Registered office changed on 04/12/2008 from 146 maylands drive sidcup kent DA14 4RL (1 page)
5 August 2008Return made up to 10/07/08; full list of members (4 pages)
5 August 2008Return made up to 10/07/08; full list of members (4 pages)
4 August 2008Appointment terminated secretary wei yin (1 page)
4 August 2008Appointment terminated secretary wei yin (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007New director appointed (1 page)
7 August 2007Return made up to 10/07/07; full list of members (2 pages)
7 August 2007New secretary appointed (1 page)
7 August 2007Return made up to 10/07/07; full list of members (2 pages)
7 August 2007New director appointed (1 page)
7 August 2007New secretary appointed (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
15 August 2006Return made up to 10/07/06; full list of members (2 pages)
15 August 2006Return made up to 10/07/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 August 2005Return made up to 10/07/05; full list of members (2 pages)
4 August 2005Return made up to 10/07/05; full list of members (2 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 March 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 March 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
16 August 2004Return made up to 10/07/04; full list of members (6 pages)
16 August 2004Return made up to 10/07/04; full list of members (6 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (9 pages)
10 July 2003Incorporation (9 pages)