Maidstone
Kent
ME15 6YE
Director Name | Yi Ping Jiang |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Whittington Road London N22 8YW |
Secretary Name | Ms Jing Jing Xu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Corscent Court Crescent Road London N8 8AU |
Secretary Name | Ms Yi Ping Jiang |
---|---|
Status | Resigned |
Appointed | 26 October 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 2015) |
Role | Company Director |
Correspondence Address | 8 Hanley Road London N4 3DR |
Website | www.goodenterprise-immigration.com |
---|---|
Telephone | 020 78681615 |
Telephone region | London |
Registered Address | 35 Pond Street London NW3 2PN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Jingjing Xu 90.00% Ordinary |
---|---|
10 at £1 | Yi Ping Jiang 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,640 |
Cash | £1,364 |
Current Liabilities | £12,612 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
11 September 2023 | Registered office address changed from Tax Affinity Accountants 14 Tolworth Rise South Surbiton KT5 9NN England to 35 Pond Street London NW3 2PN on 11 September 2023 (1 page) |
---|---|
19 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 May 2023 | Director's details changed for Ms Jing Jing Xu on 12 May 2023 (2 pages) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
16 June 2022 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to Tax Affinity Accountants 14 Tolworth Rise South Surbiton KT5 9NN on 16 June 2022 (1 page) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
17 December 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
18 August 2020 | Director's details changed for Ms Jing Jing Xu on 18 August 2020 (2 pages) |
18 May 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
8 June 2018 | Director's details changed for Ms Jing Jing Xu on 8 June 2018 (2 pages) |
25 April 2018 | Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 25 April 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 November 2017 | Change of details for Ms Jing Xu as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Ms Jing Jing Xu on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Ms Jing Jing Xu on 3 November 2017 (2 pages) |
3 November 2017 | Change of details for Ms Jing Xu as a person with significant control on 3 November 2017 (2 pages) |
8 May 2017 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 50 Grosvenor Hill London W1K 3QT on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 50 Grosvenor Hill London W1K 3QT on 8 May 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 November 2016 | Director's details changed for Ms Jing Jing Xu on 6 November 2016 (2 pages) |
6 November 2016 | Director's details changed for Ms Jing Jing Xu on 6 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Ms Jing Jing Xu on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Ms Jing Jing Xu on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Ms Jing Jing Xu on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Ms Jing Jing Xu on 3 November 2016 (2 pages) |
1 June 2016 | Registered office address changed from C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA to 68 Lombard Street London EC3V 9LJ on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA to 68 Lombard Street London EC3V 9LJ on 1 June 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 July 2015 | Termination of appointment of Yi Ping Jiang as a secretary on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Yi Ping Jiang as a secretary on 22 July 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Secretary's details changed for Ms Yi Ping Jiang on 1 November 2013 (1 page) |
7 November 2014 | Secretary's details changed for Ms Yi Ping Jiang on 1 November 2013 (1 page) |
7 November 2014 | Secretary's details changed for Ms Yi Ping Jiang on 1 November 2013 (1 page) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 September 2014 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Appointment of Ms Jing Jing Xu as a director (2 pages) |
26 October 2012 | Termination of appointment of Yi Jiang as a director (1 page) |
26 October 2012 | Appointment of Ms Jing Jing Xu as a director (2 pages) |
26 October 2012 | Appointment of Ms Yi Ping Jiang as a secretary (2 pages) |
26 October 2012 | Termination of appointment of Jing Xu as a secretary (1 page) |
26 October 2012 | Appointment of Ms Yi Ping Jiang as a secretary (2 pages) |
26 October 2012 | Termination of appointment of Jing Xu as a secretary (1 page) |
26 October 2012 | Termination of appointment of Yi Jiang as a director (1 page) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Director's details changed for Yi Ping Jiang on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Yi Ping Jiang on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Yi Ping Jiang on 5 October 2011 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 October 2010 | Director's details changed for Yi Ping Jiang on 12 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Jing Jing Xu on 3 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Jing Jing Xu on 3 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Jing Jing Xu on 3 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Yi Ping Jiang on 12 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 29 July 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 February 2010 | Registered office address changed from Shanklin Holden Road North Finchley London N12 8HT on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Shanklin Holden Road North Finchley London N12 8HT on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Shanklin Holden Road North Finchley London N12 8HT on 2 February 2010 (1 page) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
8 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 December 2007 | Memorandum and Articles of Association (13 pages) |
19 December 2007 | Memorandum and Articles of Association (13 pages) |
17 December 2007 | Company name changed ge techco uk LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed ge techco uk LIMITED\certificate issued on 17/12/07 (2 pages) |
30 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
30 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: unit 8 enterprise centre cranborne road potters bar hertfordshire EN6 3DQ (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: unit 8 enterprise centre cranborne road potters bar hertfordshire EN6 3DQ (1 page) |
17 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 April 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
21 April 2006 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
12 September 2005 | Incorporation (13 pages) |
12 September 2005 | Incorporation (13 pages) |