Company NameBaiyi International Inc Limited
DirectorWenya Huang
Company StatusActive
Company Number05725748
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWenya Huang
Date of BirthDecember 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed05 February 2009(2 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleMerchant
Country of ResidenceChina
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameWenya Huang
StatusCurrent
Appointed07 June 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Director NameYouji Wang
Date of BirthAugust 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleMerchant
Correspondence AddressRoom 535,Hebang Building
No.933 Tiantong North Road
Ningbo
China
Director NameJianwei Xu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleMerchant
Correspondence AddressRoom 535,Hebang Building
No.933 Tiantong North Road
Ningbo
China
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm.Ctr
No 2-16 Fa Yuen Street
Mongkok
Hong Kong
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2016)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameSmart Team (UK) Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2016(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2017)
Correspondence Address35 Ivor Place
Lower Ground
London
NW1 6EA

Contact

Websitewww.nbbaiyi.com

Location

Registered Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

10k at £1Wenya Huang
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
13 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
22 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2018Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 5 March 2018 (1 page)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Director's details changed for Wenya Huang on 8 June 2017 (2 pages)
12 June 2017Director's details changed for Wenya Huang on 8 June 2017 (2 pages)
12 June 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 June 2017Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 8 June 2017 (1 page)
8 June 2017Appointment of Wenya Huang as a secretary on 7 June 2017 (2 pages)
8 June 2017Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 7 June 2017 (1 page)
8 June 2017Appointment of Wenya Huang as a secretary on 7 June 2017 (2 pages)
8 June 2017Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 7 June 2017 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 16 March 2016 (1 page)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(4 pages)
16 March 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 16 March 2016 (1 page)
16 March 2016Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 16 March 2016 (2 pages)
16 March 2016Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 16 March 2016 (1 page)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(4 pages)
5 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 February 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 9 February 2015 (2 pages)
14 February 2015Registered office address changed from Mnb2063 Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW to Chase Business Centre 39-41 Chase Side London N14 5BP on 14 February 2015 (1 page)
14 February 2015Registered office address changed from Mnb2063 Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW to Chase Business Centre 39-41 Chase Side London N14 5BP on 14 February 2015 (1 page)
14 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 10,000
(4 pages)
14 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 10,000
(4 pages)
14 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 10,000
(4 pages)
14 February 2015Termination of appointment of Hkrtp Limited as a secretary on 9 February 2015 (1 page)
14 February 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 9 February 2015 (2 pages)
14 February 2015Termination of appointment of Hkrtp Limited as a secretary on 9 February 2015 (1 page)
14 February 2015Termination of appointment of Hkrtp Limited as a secretary on 9 February 2015 (1 page)
14 February 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 9 February 2015 (2 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Wenya Huang on 12 April 2013 (2 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Wenya Huang on 12 April 2013 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Secretary's details changed for Hkrtp Limited on 14 May 2010 (1 page)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Wenya Huang on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Secretary's details changed for Hkrtp Limited on 14 May 2010 (1 page)
14 May 2010Director's details changed for Wenya Huang on 14 May 2010 (2 pages)
27 May 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 February 2009Director appointed wenya huang (1 page)
16 February 2009Appointment terminated director jianwei xu (1 page)
16 February 2009Appointment terminated director youji wang (1 page)
16 February 2009Appointment terminated director jianwei xu (1 page)
16 February 2009Director appointed wenya huang (1 page)
16 February 2009Appointment terminated director youji wang (1 page)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
30 August 2006Registered office changed on 30/08/06 from: RM2A 2-f china supermarket 32-34 tudor street riverside cardiff CF11 6AH (1 page)
30 August 2006Registered office changed on 30/08/06 from: RM2A 2-f china supermarket 32-34 tudor street riverside cardiff CF11 6AH (1 page)
1 March 2006Incorporation (21 pages)
1 March 2006Incorporation (21 pages)