Ren Min Avenue, Cheng Guan Yue Long Street
Ning Hai County
Zhe Jiang Province
China
Secretary Name | Joy Enterprise Secretary Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | Fourth Floor 3 Gower Street London WC1E 6HA |
Director Name | Wu Haizhen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Merchant |
Correspondence Address | No.16,Yuelong Road,Chengguan Ninghai County Zhejiang Province 315600 |
Director Name | Wu Jianjun |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Merchant |
Correspondence Address | No.16,Yuelong Road,Chengguan Ninghai County Zhejiang Province 315600 China |
Secretary Name | Wu Jianjun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | No.16,Yuelong Road,Chengguan Ninghai County Zhejiang Province 315600 China |
Director Name | Haiyi Wu |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 August 2008) |
Role | Merchant |
Correspondence Address | No. 16 Yuelong Road Chengguan Ninghai County Zhejiang Province 0000 China |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Haiyi Wu 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
24 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 June 2018 | Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 5 June 2018 (1 page) |
19 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017 (1 page) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 July 2017 | Notification of Haiyi Wu as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Haiyi Wu as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Haiyi Wu as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 May 2016 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 27 May 2016 (1 page) |
19 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mr Haiyi Wu on 26 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Haiyi Wu on 26 June 2010 (2 pages) |
2 July 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2 July 2010 (1 page) |
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 (1 page) |
16 March 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 16 March 2010 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from suite 8525 16-18 circus road st. John's wood london NW8 6PG (1 page) |
26 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from suite 8525 16-18 circus road st. John's wood london NW8 6PG (1 page) |
26 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
22 August 2008 | Director appointed mr haiyi wu (1 page) |
22 August 2008 | Appointment terminated secretary wu jianjun (1 page) |
22 August 2008 | Director appointed mr haiyi wu (1 page) |
22 August 2008 | Appointment terminated secretary wu jianjun (1 page) |
22 August 2008 | Appointment terminated director haiyi wu (1 page) |
22 August 2008 | Appointment terminated director haiyi wu (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: 72 new bond street mayfair london W1S 1RR (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: 72 new bond street mayfair london W1S 1RR (1 page) |
13 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Incorporation (16 pages) |
9 July 2004 | Incorporation (16 pages) |