Company NameNinedeers Limited
Company StatusDissolved
Company Number05077818
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date2 April 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHai Yu
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed23 March 2004(5 days after company formation)
Appointment Duration20 years (closed 02 April 2024)
RoleManaging Director
Country of ResidenceU.K
Correspondence Address32 Albert Barnes House
New Kent Road
London
SE1 6PH
Secretary NamePeng Wang
NationalityChinese
StatusResigned
Appointed16 March 2005(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2008)
RoleSecretary
Correspondence Address32 Albert Barnes House New Kent Road
London
SE1 6PH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address32 Albert Barnes House
New Kent Road
London
SE1 6PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

2 at £1Haihang Yu
100.00%
Ordinary

Financials

Year2014
Net Worth-£591
Cash£10
Current Liabilities£601

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
3 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
21 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(3 pages)
21 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(3 pages)
30 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
26 April 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 April 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 March 2010Director's details changed for Haihang Yu on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Haihang Yu on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 October 2008Appointment terminated secretary peng wang (1 page)
2 October 2008Appointment terminated secretary peng wang (1 page)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 March 2007Registered office changed on 19/03/07 from: 32 albert barnes house new kent road, london SE1 6PH (1 page)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 32 albert barnes house new kent road, london SE1 6PH (1 page)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 June 2006Registered office changed on 15/06/06 from: 1 brunless house bath terrace london SE1 6PH (1 page)
15 June 2006Registered office changed on 15/06/06 from: 1 brunless house bath terrace london SE1 6PH (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 18/03/06; full list of members (2 pages)
6 April 2006Return made up to 18/03/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 2 brunlees house bath terrace london SE1 6QF (1 page)
10 December 2004Registered office changed on 10/12/04 from: 2 brunlees house bath terrace london SE1 6QF (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
1 April 2004Registered office changed on 01/04/04 from: 2 brunless house bath terrace london SE1 6PH (1 page)
1 April 2004Registered office changed on 01/04/04 from: 2 brunless house bath terrace london SE1 6PH (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
30 March 2004Director resigned (1 page)
18 March 2004Incorporation (23 pages)
18 March 2004Incorporation (23 pages)