London
W1D 5QA
Director Name | Mr Xi Chen |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 May 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/F (Rear) 36 Gerrard Street London W1D 5QA |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 2/F (Rear) 36 Gerrard Street London W1D 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
25 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
14 January 2020 | Notification of Xi Chen as a person with significant control on 17 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
19 December 2019 | Cessation of Tianjin Zhong Yuan Decoration Co Ltd as a person with significant control on 17 December 2019 (1 page) |
17 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
31 July 2017 | Notification of Tianjin Zhong Yuan Decoration Co Ltd as a person with significant control on 10 June 2017 (1 page) |
31 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Tianjin Zhong Yuan Decoration Co Ltd as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Notification of Tianjin Zhong Yuan Decoration Co Ltd as a person with significant control on 10 June 2017 (1 page) |
31 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Register inspection address has been changed from C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA United Kingdom to C/O C/O Nice Accounting PO Box W1D 5QA 2/F (Rear) 36 Gerrard Street London W1D 5QA (1 page) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Register inspection address has been changed from C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA United Kingdom to C/O C/O Nice Accounting PO Box W1D 5QA 2/F (Rear) 36 Gerrard Street London W1D 5QA (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 June 2015 | Director's details changed for Mr Xi Chen on 30 May 2015 (2 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Xi Chen on 30 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Xi Chen as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Xi Chen as a director on 18 May 2015 (2 pages) |
1 December 2014 | Register inspection address has been changed from C/O C/O Nice Accounting 221 Whittington Road London N22 8YW United Kingdom to C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA (1 page) |
1 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Register inspection address has been changed from C/O C/O Nice Accounting 221 Whittington Road London N22 8YW United Kingdom to C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA (1 page) |
1 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 September 2014 | Registered office address changed from 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 25 September 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
29 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Register inspection address has been changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom (1 page) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Register inspection address has been changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom (1 page) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 July 2010 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU on 29 July 2010 (1 page) |
10 February 2010 | Registered office address changed from C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 10 February 2010 (1 page) |
3 February 2010 | Director's details changed for Ms Mei Yun Wang on 31 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ms Mei Yun Wang on 31 October 2009 (2 pages) |
18 January 2010 | Appointment of a director (2 pages) |
18 January 2010 | Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 18 January 2010 (1 page) |
18 January 2010 | Register(s) moved to registered office address (1 page) |
18 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Register(s) moved to registered office address (1 page) |
18 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Appointment of a director (2 pages) |
18 January 2010 | Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 18 January 2010 (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Registered office address changed from C/O Zhong Yuan (Uk) Limited C/O Nice Accounting Dephna Hs 24-26 Arcadia Avenue London N3 2JU on 15 January 2010 (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
15 January 2010 | Appointment of a director (2 pages) |
15 January 2010 | Appointment of a director (2 pages) |
15 January 2010 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
15 January 2010 | Registered office address changed from C/O Zhong Yuan (Uk) Limited C/O Nice Accounting Dephna Hs 24-26 Arcadia Avenue London N3 2JU on 15 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Shanklin Holden Road London N12 8HT United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Shanklin Holden Road London N12 8HT United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Shanklin Holden Road London N12 8HT United Kingdom on 4 January 2010 (1 page) |
1 November 2009 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
1 November 2009 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
31 October 2009 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
31 October 2009 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
31 October 2009 | Appointment of Ms Mei Yun Wang as a director (2 pages) |
31 October 2009 | Appointment of Ms Mei Yun Wang as a director (2 pages) |
30 October 2009 | Change of name notice (3 pages) |
30 October 2009 | Company name changed virtual interpretation agency LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Company name changed virtual interpretation agency LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Change of name notice (3 pages) |
27 October 2009 | Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN on 27 October 2009 (1 page) |
2 June 2009 | Appointment terminated secretary @uk dormant company secretary LIMITED (1 page) |
2 June 2009 | Appointment terminated secretary @uk dormant company secretary LIMITED (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
8 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
8 October 2004 | Incorporation (13 pages) |
8 October 2004 | Incorporation (13 pages) |