London
W1G 7AJ
Secretary Name | Wenya Huang |
---|---|
Status | Current |
Appointed | 07 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Director Name | Youji Wang |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Merchant |
Correspondence Address | Room 535,Hebang Building No.933 Tiantong North Road Ningbo China |
Director Name | Jianwei Xu |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Merchant |
Correspondence Address | Room 535,Hebang Building No.933 Tiantong North Road Ningbo China |
Secretary Name | Hkrtp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Rm 1007 10/F Ho King Comm.Ctr No 2-16 Fa Yuen Street Mongkok Hong Kong |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2016) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | Smart Team (UK) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2016(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2017) |
Correspondence Address | 35 Ivor Place Lower Ground London NW1 6EA |
Website | www.nbbaiyi.com |
---|
Registered Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
10k at £1 | Wenya Huang 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
20 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
13 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
22 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 March 2018 | Registered 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 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Director's details changed for Wenya Huang on 8 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Wenya Huang on 8 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 June 2017 | Registered 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 2017 | Appointment of Wenya Huang as a secretary on 7 June 2017 (2 pages) |
8 June 2017 | Registered 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 2017 | Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 7 June 2017 (1 page) |
8 June 2017 | Appointment of Wenya Huang as a secretary on 7 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 7 June 2017 (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Registered 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 2016 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 16 March 2016 (2 pages) |
16 March 2016 | Registered 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 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
5 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 February 2015 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 9 February 2015 (2 pages) |
14 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Termination of appointment of Hkrtp Limited as a secretary on 9 February 2015 (1 page) |
14 February 2015 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 9 February 2015 (2 pages) |
14 February 2015 | Termination of appointment of Hkrtp Limited as a secretary on 9 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Hkrtp Limited as a secretary on 9 February 2015 (1 page) |
14 February 2015 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 9 February 2015 (2 pages) |
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Wenya Huang on 12 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Wenya Huang on 12 April 2013 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Hkrtp Limited on 14 May 2010 (1 page) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Wenya Huang on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Hkrtp Limited on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for Wenya Huang on 14 May 2010 (2 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 February 2009 | Director appointed wenya huang (1 page) |
16 February 2009 | Appointment terminated director jianwei xu (1 page) |
16 February 2009 | Appointment terminated director youji wang (1 page) |
16 February 2009 | Appointment terminated director jianwei xu (1 page) |
16 February 2009 | Director appointed wenya huang (1 page) |
16 February 2009 | Appointment terminated director youji wang (1 page) |
9 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: RM2A 2-f china supermarket 32-34 tudor street riverside cardiff CF11 6AH (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: RM2A 2-f china supermarket 32-34 tudor street riverside cardiff CF11 6AH (1 page) |
1 March 2006 | Incorporation (21 pages) |
1 March 2006 | Incorporation (21 pages) |