London
EC2M 4NR
Director Name | Mr Kurt Hansen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Secretary Name | Ming Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cape Yard London E1W 2JU |
Director Name | Mr Cong Bao |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2012(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Miss Ming Li |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2013) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 102 St. Katharines Way London E1W 1LF |
Registered Address | 202-204 Bishopsgate London EC2M 4NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
500 at £1 | Kurt Hansen 50.00% Ordinary |
---|---|
500 at £1 | Ming Li 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £920 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 December 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
17 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
2 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
20 August 2016 | Appointment of Mr Cong Bao as a director on 1 August 2016 (2 pages) |
20 August 2016 | Appointment of Mr Cong Bao as a director on 1 August 2016 (2 pages) |
13 August 2016 | Termination of appointment of Cong Bao as a director on 1 August 2016 (1 page) |
13 August 2016 | Termination of appointment of Cong Bao as a director on 1 August 2016 (1 page) |
13 August 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 202-204 Bishopsgate London EC2M 4NR on 13 August 2016 (1 page) |
13 August 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 202-204 Bishopsgate London EC2M 4NR on 13 August 2016 (1 page) |
20 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
20 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 October 2014 | Micro company accounts made up to 31 August 2014 (2 pages) |
30 October 2014 | Micro company accounts made up to 31 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 October 2013 | Termination of appointment of Kurt Hansen as a director (1 page) |
3 October 2013 | Termination of appointment of Ming Li as a director (1 page) |
3 October 2013 | Termination of appointment of Ming Li as a director (1 page) |
3 October 2013 | Termination of appointment of Kurt Hansen as a director (1 page) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 April 2013 | Appointment of Miss Ming Li as a director (2 pages) |
16 April 2013 | Appointment of Miss Ming Li as a director (2 pages) |
20 February 2013 | Registered office address changed from 33 Swan Court Star Place London E1W 1AF on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 33 Swan Court Star Place London E1W 1AF on 20 February 2013 (1 page) |
13 February 2013 | Termination of appointment of Ming Li as a secretary (1 page) |
13 February 2013 | Termination of appointment of Ming Li as a secretary (1 page) |
29 November 2012 | Appointment of Mr Cong Bao as a director (2 pages) |
29 November 2012 | Appointment of Mr Cong Bao as a director (2 pages) |
7 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Kurt Hansen on 23 September 2011 (2 pages) |
1 December 2011 | Director's details changed for Kurt Hansen on 23 September 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Kurt Hansen on 23 September 2011 (2 pages) |
1 December 2011 | Director's details changed for Kurt Hansen on 23 September 2011 (2 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Kurt Hansen on 15 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Kurt Hansen on 15 August 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
28 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
31 July 2008 | Amended accounts made up to 31 August 2007 (1 page) |
31 July 2008 | Amended accounts made up to 31 August 2007 (1 page) |
18 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
27 November 2007 | Return made up to 15/08/07; no change of members
|
27 November 2007 | Return made up to 15/08/07; no change of members
|
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 1 cape yard london E1W 2JU (1 page) |
6 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 1 cape yard london E1W 2JU (1 page) |
6 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
15 August 2005 | Incorporation (18 pages) |
15 August 2005 | Incorporation (18 pages) |